Company NameCathedral Independent Limited
Company StatusDissolved
Company Number03598871
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Dissolution Date12 August 2003 (20 years, 8 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 NamePhillip Ridgway
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address56 Meadows Lane
Chester
Cheshire
CN4 7BH
Director NameColin Phillip Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 12 August 2003)
RoleIndependent Financial Adviser
Correspondence AddressDulas Lodge
Dolwen
Abergele
Clwyd
LL22 8NG
Wales
Secretary NamePhillip Ridgway
NationalityBritish
StatusClosed
Appointed16 August 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address58 Meadows Lane
Handbridge
Chester
CH4 7BH
Wales
Director NameKevin Lawrence Bennett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleIFA
Correspondence Address1 Woodlands Court
Tanyfron Road
Tanyfron
Clwyd
LL11 5SX
Wales
Secretary NameAnne Jeffreys Fennah
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillside Cottage
1 Woodlands Court Farm Lane Tanyfron
Wrexham
Clwyd
LL11 5SF
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLiverpool House
Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
14 March 2003Application for striking-off (1 page)
14 August 2001Return made up to 13/08/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 March 2001 (9 pages)
14 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2000Full accounts made up to 31 March 2000 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 September 1999Director resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
19 August 1999Return made up to 13/08/99; full list of members (8 pages)
19 August 1999Registered office changed on 19/08/99 from: 1ST floor harvest house 37 peter street manchester M2 5QD (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Secretary resigned (1 page)
6 November 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Ad 12/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 July 1998Incorporation (17 pages)