CADSERVE LIMITED

Register to unlock more data on OkredoRegister

CADSERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03645203

Incorporation date

06/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

7 Chesterfields Stanhope Road South, Darlington DL3 7GACopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1998)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon27/03/2023
Application to strike the company off the register
dot icon02/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon02/10/2022
Registered office address changed from Incubation Centre, F04 Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP England to 7 Chesterfields Stanhope Road South Darlington DL3 7GA on 2022-10-02
dot icon24/03/2022
Micro company accounts made up to 2021-06-27
dot icon10/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-06-27
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon26/08/2020
Micro company accounts made up to 2019-06-27
dot icon02/06/2020
Previous accounting period shortened from 2019-06-28 to 2019-06-27
dot icon23/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-29
dot icon29/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon02/12/2018
Registered office address changed from Technology House Morton Road Darlington DL1 4PT England to Incubation Centre, F04 Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP on 2018-12-02
dot icon02/12/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/12/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon05/12/2016
Confirmation statement made on 2016-10-06 with updates
dot icon04/12/2016
Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP to Technology House Morton Road Darlington DL1 4PT on 2016-12-04
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/11/2013
Registered office address changed from Ground Floor St Nicholas Chambers Amen Corner the Side Newcastle upon Tyne England NE1 1PE on 2013-11-06
dot icon06/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/12/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon20/12/2011
Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 2011-12-20
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon08/01/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon03/11/2008
Registered office changed on 03/11/2008 from bede house saint cuthberts way newton aycliffe county durham DL5 6DX
dot icon31/10/2008
Return made up to 06/10/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 06/10/07; no change of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 06/10/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 06/10/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 06/10/04; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2003-12-31
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon31/10/2003
Return made up to 06/10/03; full list of members
dot icon09/08/2003
Auditor's resignation
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon01/11/2002
Return made up to 06/10/02; full list of members
dot icon01/11/2002
Ad 30/06/01--------- £ si 39900@1
dot icon20/03/2002
Particulars of mortgage/charge
dot icon17/12/2001
Ad 30/06/01--------- £ si 39900@1
dot icon17/12/2001
Nc inc already adjusted 30/06/01
dot icon17/12/2001
Resolutions
dot icon04/12/2001
Return made up to 06/10/01; full list of members
dot icon11/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/01/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon20/12/2000
Accounts for a small company made up to 1999-10-31
dot icon11/12/2000
Return made up to 06/10/00; full list of members
dot icon05/11/1999
Return made up to 06/10/99; full list of members
dot icon13/09/1999
Particulars of mortgage/charge
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New secretary appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
Director resigned
dot icon29/03/1999
Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon29/03/1999
Registered office changed on 29/03/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB
dot icon12/01/1999
Certificate of change of name
dot icon18/12/1998
Certificate of change of name
dot icon06/10/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/06/2021
dot iconLast change occurred
27/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/06/2021
dot iconNext account date
27/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.45K
-
0.00
-
-
2021
0
8.45K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

8.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADSERVE LIMITED

CADSERVE LIMITED is an(a) Dissolved company incorporated on 06/10/1998 with the registered office located at 7 Chesterfields Stanhope Road South, Darlington DL3 7GA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CADSERVE LIMITED?

toggle

CADSERVE LIMITED is currently Dissolved. It was registered on 06/10/1998 and dissolved on 20/06/2023.

Where is CADSERVE LIMITED located?

toggle

CADSERVE LIMITED is registered at 7 Chesterfields Stanhope Road South, Darlington DL3 7GA.

What does CADSERVE LIMITED do?

toggle

CADSERVE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CADSERVE LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.