CASCADE GENERICS LIMITED
Overview
Company Name | CASCADE GENERICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04179505 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASCADE GENERICS LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is CASCADE GENERICS LIMITED located?
Registered Office Address | Montague House Chancery Lane Thrapston NN14 4LN Kettering England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASCADE GENERICS LIMITED?
Company Name | From | Until |
---|---|---|
GG 104 LIMITED | Mar 14, 2001 | Mar 14, 2001 |
What are the latest accounts for CASCADE GENERICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CASCADE GENERICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from Harston Mill Royston Road Harston Cambridge CB22 7GG to Montague House Chancery Lane Thrapston Kettering NN14 4LN on Apr 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John Gordon Townsend on Mar 25, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CASCADE GENERICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARMER, David | Secretary | Cow Lane CB21 5HB Fulbourn 13 Cambridgeshire | British | Accountant | 33510150006 | |||||
FARMER, David | Director | Cow Lane CB21 5HB Fulbourn 13 Cambridgeshire | United Kingdom | British | Accountant | 33510150006 | ||||
TOWNSEND, John Gordon | Director | Chancery Lane Thrapston NN14 4LN Kettering Montague House England | United Kingdom | British | Investment Manager | 74508850008 | ||||
BARRETT HAGUE, Helen Patricia | Secretary | Brick House 20 Old Pinewood Way Papworth Everard CB3 8GT Cambridge | British | Solicitor | 96466480001 | |||||
MYERS, Beverley | Secretary | 4 Rowan Close Bottisham CB5 9BN Cambridge | British | Formation Agent | 83462210001 | |||||
COGGILL, Christopher John | Director | 56 Church Street Haslingfield CB3 7JE Cambridge Cambridgeshire | British | Economist | 92268280001 | |||||
FROST, Martin John | Nominee Director | 4 Evening Court Newmarket Road CB5 8EA Cambridge Cambridgeshire | British | 900021730001 | ||||||
MCCARTHY, Guy Jonathan | Nominee Director | 1 Cambridge Road Foxton CB22 6SH Cambridge Cambridgeshire | United Kingdom | British | 900021720001 |
Who are the persons with significant control of CASCADE GENERICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chord Capital Limited | Apr 06, 2016 | Harston CB22 7GG Cambridge Harston Mill United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0