Company NameCaduserve Limited
Company StatusDissolved
Company Number02845166
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 9 months ago)
Dissolution Date8 April 2003 (21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarol Ann Allen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(same day as company formation)
RoleSecretary
Correspondence Address1 Dovedale Close
Oxton
Birkenhead
Merseyside
CH43 0SB
Wales
Director NameWilliam Charles Allen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Dovedale Close
Oxton
Birkenhead
Merseyside
CH43 0SB
Wales
Secretary NameCarol Ann Allen
NationalityBritish
StatusClosed
Appointed16 August 1993(same day as company formation)
RoleSecretary
Correspondence Address1 Dovedale Close
Oxton
Birkenhead
Merseyside
CH43 0SB
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 150 1 Silk House
Park Green
Macclesfield
Cheshire
SK11 7QJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£5,668
Cash£671
Current Liabilities£6,519

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Voluntary strike-off action has been suspended (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
22 April 2002Application for striking-off (1 page)
12 October 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(6 pages)
24 July 2001Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 April 2001Registered office changed on 04/04/01 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
12 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 March 2000Return made up to 16/08/99; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 31 July 1998 (8 pages)
14 September 1998Return made up to 16/08/98; full list of members (5 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 November 1997Return made up to 16/08/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
9 September 1996Return made up to 16/08/96; full list of members (6 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
21 September 1995Return made up to 16/08/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)