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.
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 |
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 |