Company NameCardene Limited
Company StatusDissolved
Company Number02175474
CategoryPrivate Limited Company
Incorporation Date8 October 1987(36 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 27 February 2007)
RoleCompany Director
Correspondence AddressEaton Hill House
Eaton
Tarporley
Cheshire
CW6 9DN
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadhalgh Avenue
Bamford
Rochdale
Lancashire
OL11 5LW
Secretary NameMichael Blake Hughes
NationalityBritish
StatusClosed
Appointed24 October 2005(18 years after company formation)
Appointment Duration1 year, 4 months (closed 27 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Director NameMichael Philip Potts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 September 1991)
RoleGeneral Manager
Correspondence Address20 Willoughby Drive
Whitley Bay
Tyne & Wear
NE26 3DY
Director NameDeryck Edward Robinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address20 East Street
Priors Haven House
Tynemouth
Tyne & Wear
NE30 4EB
Secretary NamePeter Rodney Allison
NationalityBritish
StatusResigned
Appointed27 December 1990(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address34 Atherton Drive
Abingdon Grange
Houghton Le Spring
Tyne & Wear
DH4 6TA
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed08 September 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales

Location

Registered AddressSirius House
Delta Crescent Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£91,129
Current Liabilities£91,129

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
22 February 2005Return made up to 18/02/05; full list of members (2 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 May 2004Director's particulars changed (1 page)
16 March 2004Return made up to 18/02/04; full list of members (5 pages)
5 February 2004Return made up to 08/10/03; no change of members (4 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 October 2002Registered office changed on 28/10/02 from: clarendon liverpool street salford manchester M5 4ER (1 page)
28 October 2002Return made up to 08/10/02; no change of members (5 pages)
23 October 2002Secretary's particulars changed (1 page)
8 April 2002Location of register of members (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
3 November 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
23 October 2001Return made up to 08/10/01; full list of members (5 pages)
27 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
23 January 2001Return made up to 27/12/00; no change of members (6 pages)
20 January 2001Registered office changed on 20/01/01 from: robinson house whiteley road blaydon on tyne NE21 5NJ (1 page)
10 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (9 pages)
4 October 2000New director appointed (3 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
19 July 2000Accounts made up to 31 October 1999 (9 pages)
2 February 2000Return made up to 27/12/99; no change of members (6 pages)
8 October 1999Accounts made up to 31 October 1998 (7 pages)
31 January 1999Return made up to 27/12/98; full list of members (6 pages)
24 November 1998Accounts made up to 31 October 1997 (6 pages)
10 August 1998Auditor's resignation (1 page)
23 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Accounts made up to 31 October 1996 (6 pages)
22 January 1997Return made up to 27/12/96; no change of members (4 pages)
30 January 1996Return made up to 27/12/95; full list of members (6 pages)
24 November 1995Registered office changed on 24/11/95 from: tynedale works factory road blaydon on tyne tyne and wear NE21 5RZ (1 page)
19 July 1995Accounts made up to 31 October 1994 (6 pages)