Company NameCagesoftware Limited
Company StatusDissolved
Company Number04478726
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeorge Hendry Fyffe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strathmore Close
Holmes Chapel
Cheshire
CW4 7PP
Director NameJacqueline Maria Barrett Fyffe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strathmore Close
Holmes Chapel
Cheshire
CW4 7PP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Andrew Neil Fyffe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wordsworth Close
Ettiley Heath
Sandbach
Cheshire
CW11 3GG
Director NameScott Alisdair Fyffe
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 James Atkinson Way
Crewe
Cheshire
CW1 3NU
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJacqueline Maria Barrett Fyffe
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Strathmore Close
Holmes Chapel
Cheshire
CW4 7PP

Contact

Websitecagesoftware.com
Telephone01270 219236
Telephone regionCrewe

Location

Registered Address1 Strathmore Close
Holmes Chapel
Cheshire
CW4 7PP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

50 at £1George Fyffe
50.00%
Ordinary
50 at £1Jacqueline Fyffe
50.00%
Ordinary

Financials

Year2014
Net Worth£9,821
Cash£20,772
Current Liabilities£25,482

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
1 July 2014Termination of appointment of Andrew Fyffe as a director (1 page)
1 July 2014Termination of appointment of Scott Fyffe as a director (1 page)
1 July 2014Termination of appointment of Andrew Fyffe as a director (1 page)
1 July 2014Termination of appointment of Scott Fyffe as a director (1 page)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
9 July 2012Termination of appointment of Jacqueline Fyffe as a secretary (1 page)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
9 July 2012Termination of appointment of Jacqueline Fyffe as a secretary (1 page)
7 July 2012Termination of appointment of Jacqueline Fyffe as a secretary (1 page)
7 July 2012Termination of appointment of Jacqueline Fyffe as a secretary (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Scott Alisdair Fyffe on 5 July 2010 (2 pages)
6 July 2010Director's details changed for George Hendry Fyffe on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Andrew Neil Fyffe on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Andrew Neil Fyffe on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Jacqueline Maria Barrett Fyffe on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Andrew Neil Fyffe on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Scott Alisdair Fyffe on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Jacqueline Maria Barrett Fyffe on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Jacqueline Maria Barrett Fyffe on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Scott Alisdair Fyffe on 5 July 2010 (2 pages)
6 July 2010Director's details changed for George Hendry Fyffe on 5 July 2010 (2 pages)
6 July 2010Director's details changed for George Hendry Fyffe on 5 July 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 05/07/09; full list of members (5 pages)
23 July 2009Return made up to 05/07/09; full list of members (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 05/07/08; full list of members (5 pages)
21 July 2008Director's change of particulars / andrew fyffe / 30/04/2007 (2 pages)
21 July 2008Director's change of particulars / andrew fyffe / 30/04/2007 (2 pages)
21 July 2008Return made up to 05/07/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Return made up to 05/07/07; full list of members (3 pages)
9 July 2007Return made up to 05/07/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Return made up to 05/07/06; full list of members (3 pages)
14 July 2006Return made up to 05/07/06; full list of members (3 pages)
14 July 2006Director's particulars changed (1 page)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Return made up to 05/07/04; full list of members (9 pages)
21 July 2004Return made up to 05/07/04; full list of members (9 pages)
15 July 2003Return made up to 05/07/03; full list of members (8 pages)
15 July 2003Return made up to 05/07/03; full list of members (8 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 July 2002Registered office changed on 14/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
14 July 2002Registered office changed on 14/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
14 July 2002Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)