About

Registered Number: 04460856
Date of Incorporation: 13/06/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years and 1 month ago)
Registered Address: C/O Langtons, 11th Floor The Plaza, 100 Old Hall Street Liverpool, Merseyside, L3 9QJ

 

Based in 100 Old Hall Street Liverpool, Cache Designs Ltd was founded on 13 June 2002, it has a status of "Dissolved". We don't know the number of employees at the organisation. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Roderick Johnston 13 June 2002 13 July 2005 1
ZARINS, Christopher 13 June 2002 09 September 2003 1
Secretary Name Appointed Resigned Total Appointments
KINCHIN, Sharon Jayne 13 July 2005 - 1
STONE, Peter Jeremy 13 June 2002 13 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
AA - Annual Accounts 26 November 2019
AA01 - Change of accounting reference date 25 November 2019
CS01 - N/A 10 July 2019
PSC01 - N/A 03 July 2019
PSC04 - N/A 03 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 19 July 2018
PSC04 - N/A 18 June 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 18 July 2016
CH01 - Change of particulars for director 18 July 2016
CH03 - Change of particulars for secretary 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AP01 - Appointment of director 18 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 09 April 2009
363s - Annual Return 17 July 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 13 July 2006
287 - Change in situation or address of Registered Office 22 March 2006
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
363a - Annual Return 22 July 2004
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
363a - Annual Return 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.