Company NameCascaid Group Limited
Company StatusDissolved
Company Number04924218
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan John Clayton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 March House
13-15 Westbourne Street
London
W2 2TZ
Director NameRoger Brian Lawson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 College Hill
Godalming
Surrey
GU7 1YA
Director NameMr Iain Russell Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiddlesford Manor Barn
Northchapel
Petworth
West Sussex
GU28 9EN
Secretary NamePhilippa Jane Sands
NationalityBritish
StatusClosed
Appointed27 March 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 18 May 2010)
RoleCompany Director
Correspondence Address40 Munster Road
London
SW6 4EW
Director NameKenneth Phimister Burnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKermaquer
56310 Melrand
France
Director NameStewart Crocker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCogmans Cottage
Outwood
Redhill
Surrey
RH1 5PT
Director NameJane Mary Loveday
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 South Barcombe Road
Childwell
Liverpool
Merseyside
L16 7QD
Director NameMr John William Murdoch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Briants Avenue
Caversham
Reading
RG4 5AY
Secretary NameMr John William Murdoch
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Briants Avenue
Caversham
Reading
RG4 5AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Boundary Row
London
SE1 8HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,234
Current Liabilities£128,168

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Return made up to 07/10/08; full list of members (10 pages)
6 February 2009Return made up to 07/10/08; full list of members (10 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Appointment Terminated Director and Secretary john murdoch (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Appointment terminated director and secretary john murdoch (1 page)
7 October 2008Registered office changed on 07/10/2008 from london house great eastern wharf parkgate road london SW11 4NQ (1 page)
7 October 2008Registered office changed on 07/10/2008 from london house great eastern wharf parkgate road london SW11 4NQ (1 page)
7 April 2008Secretary appointed philippa jane sands (2 pages)
7 April 2008Secretary appointed philippa jane sands (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Return made up to 07/10/07; full list of members (3 pages)
28 November 2007Return made up to 07/10/07; full list of members (3 pages)
29 October 2007New director appointed (4 pages)
29 October 2007New director appointed (4 pages)
19 October 2007Registered office changed on 19/10/07 from: ground floor 19 margaret street london W1W 8RR (1 page)
19 October 2007Registered office changed on 19/10/07 from: ground floor 19 margaret street london W1W 8RR (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: ground floor 19A margaret street london W1W 8RR (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: ground floor 19A margaret street london W1W 8RR (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Return made up to 07/10/06; full list of members (9 pages)
17 November 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 17/11/06
(9 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 November 2005Return made up to 07/10/05; full list of members (9 pages)
11 November 2005Return made up to 07/10/05; full list of members (9 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
12 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 2004Return made up to 07/10/04; full list of members (4 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
18 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
15 December 2003Ad 01/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 December 2003Ad 01/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
7 October 2003Incorporation (19 pages)