Company NameCactus Programmes Limited
Company StatusDissolved
Company Number03392835
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Sullivan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 26 November 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Parkanaur Avenue
Thorpe Bay
Southend On Sea
SS1 3JD
Secretary NameCharlotte Hayley Sullivan
NationalityBritish
StatusClosed
Appointed22 July 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address135 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3JD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address135 Parkanaur Avenue
Thorpe Bay
Southend On Sea
SS1 3JD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£146,006
Net Worth£10,859
Cash£25,531
Current Liabilities£14,872

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2002Application for striking-off (1 page)
27 June 2001Return made up to 26/06/01; full list of members (6 pages)
31 October 2000Full accounts made up to 30 June 2000 (10 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 June 1999 (10 pages)
10 September 1999Return made up to 26/06/99; full list of members (6 pages)
20 December 1998Full accounts made up to 30 June 1998 (11 pages)
12 August 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Registered office changed on 04/02/98 from: 95 brunswick road southend on sea essex SS1 2UL (1 page)
3 September 1997Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: international house 31 church road london NW4 4EB (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
26 June 1997Incorporation (17 pages)