Company NameCaesium Cost Drafting Limited
Company StatusDissolved
Company Number06623085
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameCaesium Law Cost Drafting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Dale Road
Bromborough
Merseyside
CH62 6BS
Wales
Director NameMr Philip Henry McKeown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDelamere House
The Village
Burton
Cheshire
CH64 5TQ
Wales
Secretary NameMr Steven James Harvey
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dale Road
Bromborough
Merseyside
CH62 6BS
Wales
Director NameSusan Harris
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2010)
RoleCost Draftsman
Correspondence Address8 Westminster Drive
Bromborough
Merseyside
CH62 6AW
Wales

Location

Registered AddressMurlain House
Union Street
Chester
Cheshire
CH1 1QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
(5 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
(5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 October 2010Termination of appointment of Susan Harris as a director (2 pages)
19 October 2010Termination of appointment of Susan Harris as a director (2 pages)
17 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (15 pages)
17 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (15 pages)
23 June 2010Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
23 June 2010Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 August 2009Director appointed susan harris (2 pages)
26 August 2009Return made up to 18/06/09; full list of members (10 pages)
26 August 2009Director's Change of Particulars / philip mckeown / 01/07/2008 / HouseName/Number was: murlain house, now: delamere house; Street was: union street, now: the village; Post Town was: chester, now: burton; Post Code was: CH1 1QP, now: CH64 5TQ (1 page)
26 August 2009Director's change of particulars / philip mckeown / 01/07/2008 (1 page)
26 August 2009Director appointed susan harris (2 pages)
26 August 2009Director and Secretary's Change of Particulars / steven harvey / 01/07/2008 / HouseName/Number was: murlain house, now: 4; Street was: union street, now: dale road; Post Town was: chester, now: bromborough; Region was: cheshire, now: merseyside; Post Code was: CH1 1QP, now: CH62 6BS (1 page)
26 August 2009Director and secretary's change of particulars / steven harvey / 01/07/2008 (1 page)
26 August 2009Return made up to 18/06/09; full list of members (10 pages)
25 July 2009Company name changed caesium law cost drafting LIMITED\certificate issued on 27/07/09 (2 pages)
25 July 2009Company name changed caesium law cost drafting LIMITED\certificate issued on 27/07/09 (2 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 June 2008Incorporation (18 pages)
18 June 2008Incorporation (18 pages)