Company NameCopy Cad Cad Limited
Company StatusDissolved
Company Number02912000
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years ago)
Dissolution Date16 September 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Keith Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 16 September 2003)
RoleProject Manager
Correspondence Address51 Buttermere Road
Liverpool
Merseyside
L16 2NL
Secretary NameMrs Donna Rae Marie Fisher
NationalityAmerican
StatusClosed
Appointed08 February 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address51 Buttermere Road
Court Hey
Liverpool
Merseyside
L16 2NL
Director NameMrs Donna Rae Marie Fisher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleComputer And Draughtsperson
Correspondence Address51 Buttermere Road
Court Hey
Liverpool
Merseyside
L16 2NL
Secretary NameMr Keith Fisher
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address51 Buttermere Road
Liverpool
Merseyside
L16 2NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£49,217
Current Liabilities£17,549

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 May 2003First Gazette notice for voluntary strike-off (1 page)
16 April 2003Application for striking-off (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 December 2002Registered office changed on 12/12/02 from: 631 birchwood boulevard birchwood warrington cheshire WA3 7QU (1 page)
31 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 May 2002Return made up to 23/03/02; full list of members (6 pages)
20 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
5 June 2001Return made up to 23/03/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 631 birchwood boulevard birchwood warrington cheshire WA3 7QU (1 page)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
17 April 2000Registered office changed on 17/04/00 from: 51 buttermere road court-hey liverpool L16 2NL (1 page)
6 April 2000Return made up to 23/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
8 May 1999Return made up to 23/03/99; full list of members (6 pages)
7 April 1999Full accounts made up to 31 March 1998 (9 pages)
30 April 1998Full accounts made up to 31 March 1997 (9 pages)
16 April 1997Return made up to 23/03/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
(4 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
26 April 1996Return made up to 23/03/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 June 1995Return made up to 23/03/95; full list of members (10 pages)
26 May 1994Ad 26/03/94--------- £ si 98@1=98 £ ic 2/100 (3 pages)
12 April 1994Secretary resigned;new secretary appointed (2 pages)
23 March 1994Incorporation (14 pages)