Company NameCaddis Earth Limited
Company StatusDissolved
Company Number06595088
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMrs Jane Louise Kellett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2008(1 day after company formation)
Appointment Duration5 years, 10 months (closed 25 March 2014)
RoleCompany Director
Correspondence Address5 Knutsford Road
Holmes Chapel
Cheshire
CW4 7DE
Director NamePaul James Kellett
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2008(1 day after company formation)
Appointment Duration5 years, 10 months (closed 25 March 2014)
RoleCompany Director
Correspondence Address15 Meadowstreet
Mobberley
Knutsford
Cheshire
WA16 7EB
Director NameMr Richard John Kellett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2008(1 day after company formation)
Appointment Duration5 years, 10 months (closed 25 March 2014)
RoleCompany Director
Correspondence Address5 Knutsford Road
Holmes Chapel
Cheshire
CW4 7DE
Secretary NameMrs Jane Louise Kellett
NationalityBritish
StatusClosed
Appointed17 May 2008(1 day after company formation)
Appointment Duration5 years, 10 months (closed 25 March 2014)
RoleCompany Director
Correspondence Address5 Knutsford Road
Holmes Chapel
Cheshire
CW4 7DE
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleAccountant
Correspondence Address4 Mere Court
Weston
Crewe
Cheshire
CW2 5GL
Secretary NameRobert Martin Withshaw
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered Address5 Knutsford Road
Holmes Chapel
Crewe
Cheshire
CW4 7DE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

1 at £1Mr Paul James Kellett
33.33%
Ordinary C
1 at £1Mr Richard John Kellett
33.33%
Ordinary A
1 at £1Mrs Jane Louise Kellett
33.33%
Ordinary B

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013Application to strike the company off the register (4 pages)
26 November 2013Application to strike the company off the register (4 pages)
12 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
12 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 3
(5 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 3
(5 pages)
14 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
14 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
2 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
2 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
16 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
17 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
17 August 2009Accounts made up to 31 May 2009 (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (5 pages)
18 May 2009Return made up to 16/05/09; full list of members (5 pages)
21 August 2008Director's Change of Particulars / paul kellett / 21/08/2008 / HouseName/Number was: 5, now: 15; Street was: knutsford road, now: meadowstreet; Area was: , now: mobberley; Post Town was: holmes chapel, now: knutsford; Post Code was: CW4 7DE, now: WA16 7EB (1 page)
21 August 2008Director's change of particulars / paul kellett / 21/08/2008 (1 page)
12 August 2008Director appointed paul james kellett (1 page)
12 August 2008Director appointed paul james kellett (1 page)
6 August 2008Appointment terminated secretary robert withshaw (1 page)
6 August 2008Director appointed mr richard john kellett (1 page)
6 August 2008Appointment Terminated Secretary robert withshaw (1 page)
6 August 2008Director and secretary appointed mrs jane louise kellett (1 page)
6 August 2008Director appointed mr richard john kellett (1 page)
6 August 2008Director and secretary appointed mrs jane louise kellett (1 page)
5 August 2008Appointment terminated director robert marshall (1 page)
5 August 2008Appointment Terminated Director robert marshall (1 page)
16 May 2008Incorporation (18 pages)
16 May 2008Incorporation (18 pages)