Company NameContent Delivery & Analysis Limited
Company StatusDissolved
Company Number05694451
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameContent Delivery And Analysis Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Frances Clare O'Brien
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 66 2 Point Wharf Lane
Brentford
Middlesex
TW8 0EA
Secretary NameFrances Clare O'Brien
NationalityBritish
StatusClosed
Appointed14 February 2006(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 66 2 Point Wharf Lane
Brentford
Middlesex
TW8 0EA
Director NameAndrew Geoffrey Smithson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Williams House, Manchester
Science Park, Lloyd Street North
Manchester
M15 6SE
Secretary NameVictoria May Woods
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleSolicitor
Correspondence AddressApartment 18 Princess House
144 Princess Street
Manchester
Greater Manchester
M1 7EP
Director NameMs Anne Marie Caborn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(1 week, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Robertson Road
Brighton
East Sussex
BN1 5NL
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewebwordsworking.co.uk

Location

Registered AddressApartment 66 2 Point Wharf Lane
Brentford
Middlesex
TW8 0EA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

10 at £1Frances Clare O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£17,110
Cash£21,682
Current Liabilities£8,015

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(4 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(4 pages)
2 June 2015Registered office address changed from C/O Thexton Training Ltd 45 Leyborne Park Richmond Surrey TW9 3HB to C/O Clare O'brien Apartment 66 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O Thexton Training Ltd 45 Leyborne Park Richmond Surrey TW9 3HB to C/O Clare O'brien Apartment 66 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O Thexton Training Ltd 45 Leyborne Park Richmond Surrey TW9 3HB to C/O Clare O'brien Apartment 66 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 2 June 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Director's details changed for Frances Clare O'brien on 1 March 2013 (2 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(4 pages)
5 February 2014Director's details changed for Frances Clare O'brien on 1 March 2013 (2 pages)
5 February 2014Secretary's details changed for Frances Clare O'brien on 1 March 2013 (1 page)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(4 pages)
5 February 2014Secretary's details changed for Frances Clare O'brien on 1 March 2013 (1 page)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(4 pages)
5 February 2014Secretary's details changed for Frances Clare O'brien on 1 March 2013 (1 page)
5 February 2014Director's details changed for Frances Clare O'brien on 1 March 2013 (2 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Registered office address changed from 41 Mortlake Road Richmond Surrey TW9 3JQ on 15 November 2012 (1 page)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Registered office address changed from 41 Mortlake Road Richmond Surrey TW9 3JQ on 15 November 2012 (1 page)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Termination of appointment of Anne Caborn as a director (1 page)
7 September 2011Termination of appointment of Anne Caborn as a director (1 page)
30 August 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 10
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 10
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 10
(4 pages)
19 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Anne Marie Caborn on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Anne Marie Caborn on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Anne Marie Caborn on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 March 2009Return made up to 01/02/09; full list of members (4 pages)
8 March 2009Return made up to 01/02/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
4 February 2008Registered office changed on 04/02/08 from: 10 williams house manchester science park lloyd street north manchester gtr manchester M15 6SE (1 page)
4 February 2008Registered office changed on 04/02/08 from: 10 williams house manchester science park lloyd street north manchester gtr manchester M15 6SE (1 page)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 01/02/07; full list of members (7 pages)
13 April 2007Return made up to 01/02/07; full list of members (7 pages)
18 December 2006Ad 27/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2006Ad 27/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 14-18 city road cardiff CF24 3DL (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 14-18 city road cardiff CF24 3DL (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
8 February 2006Company name changed content delivery and analysis li mited\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed content delivery and analysis li mited\certificate issued on 08/02/06 (2 pages)
1 February 2006Incorporation (12 pages)
1 February 2006Incorporation (12 pages)