Company NameThistle Cad Services Limited
Company StatusDissolved
Company Number03641902
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameBarbara Ann Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland Mews Nantwich Road
Wrenbury
Nantwich
Cheshire
CW5 8EW
Secretary NameBarbara Ann Graham
NationalityBritish
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland Mews Nantwich Road
Wrenbury
Nantwich
Cheshire
CW5 8EW
Director NameJoan Ellen Cotton
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77/1 Mount Vernon Road
Edinburgh
Midlothian
EH16 6JN
Scotland

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barbara Ann Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£215
Current Liabilities£8,684

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
24 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 March 2011Secretary's details changed for Barbara Ann Graham on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Barbara Ann Graham on 18 March 2011 (2 pages)
18 March 2011Secretary's details changed for Barbara Ann Graham on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Barbara Ann Graham on 18 March 2011 (2 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2010Termination of appointment of Joan Cotton as a director (1 page)
15 June 2010Termination of appointment of Joan Cotton as a director (1 page)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Joan Ellen Cotton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Joan Ellen Cotton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Joan Ellen Cotton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Barbara Ann Graham on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Barbara Ann Graham on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Barbara Ann Graham on 1 October 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 November 2008Return made up to 01/10/08; full list of members (4 pages)
18 November 2008Return made up to 01/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
7 January 2008Return made up to 01/10/07; full list of members (2 pages)
7 January 2008Return made up to 01/10/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Registered office changed on 12/10/07 from: 8 lakeside view moulton northwich cheshire CW9 8RR (1 page)
12 October 2007Registered office changed on 12/10/07 from: 8 lakeside view moulton northwich cheshire CW9 8RR (1 page)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
7 December 2006Return made up to 01/10/06; full list of members (2 pages)
7 December 2006Return made up to 01/10/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 October 2005Return made up to 01/10/05; full list of members (3 pages)
24 October 2005Return made up to 01/10/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
15 October 2003Return made up to 01/10/03; full list of members (7 pages)
15 October 2003Return made up to 01/10/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
28 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
30 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
17 November 2000Return made up to 01/10/00; full list of members (6 pages)
17 November 2000Return made up to 01/10/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
18 October 1999Registered office changed on 18/10/99 from: pump tree farm 5 gawsworth road broken cross macclesfield cheshire SK11 8UE (1 page)
18 October 1999Registered office changed on 18/10/99 from: pump tree farm 5 gawsworth road broken cross macclesfield cheshire SK11 8UE (1 page)
12 October 1999Return made up to 01/10/99; full list of members (6 pages)
12 October 1999Return made up to 01/10/99; full list of members (6 pages)
29 July 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
29 July 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
21 February 1999Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1999Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1998Incorporation (11 pages)
1 October 1998Incorporation (11 pages)