About

Registered Number: 04179505
Date of Incorporation: 14/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (5 years and 1 month ago)
Registered Address: Montague House Chancery Lane, Thrapston, Kettering, NN14 4LN,

 

Established in 2001, Cascade Generics Ltd has its registered office in Kettering, it's status at Companies House is "Dissolved". The companies director is listed as Coggill, Christopher John. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COGGILL, Christopher John 31 December 2003 15 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 15 March 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 06 March 2018
AA - Annual Accounts 14 September 2017
AD01 - Change of registered office address 10 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 28 April 2008
AUD - Auditor's letter of resignation 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 19 October 2007
AUD - Auditor's letter of resignation 15 August 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
363s - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 04 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
CERTNM - Change of name certificate 23 September 2002
363s - Annual Return 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 02 February 2002
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
225 - Change of Accounting Reference Date 28 March 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.