Company NameCave 2 Limited
Company StatusDissolved
Company Number02706858
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date1 June 1999 (24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRalph David Hart
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1993(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 01 June 1999)
RoleRetired Company Chairman
Correspondence Address6 Fitzwalter Road
Colchester
Essex
CO3 3SS
Director NameMr Alexander Fraser Woodburn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(6 years, 1 month after company formation)
Appointment Duration1 year (closed 01 June 1999)
RoleUniversity Registrar
Correspondence Address5 Aldeburgh Gardens
Highwoods
Colchester
Essex
CO4 4XR
Secretary NameMr Jonathan Peter Gorringe
NationalityBritish
StatusClosed
Appointed28 May 1998(6 years, 1 month after company formation)
Appointment Duration1 year (closed 01 June 1999)
RoleUniversity Finance Director
Correspondence AddressThe Dell Church Road
Wormingford
Colchester
Essex
CO6 3AZ
Director NameAndrew John Cann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGrange House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EW
Wales
Director NameHayley Edwina Glynn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleTrainee Solicitor
Correspondence Address93 Harvard Road
Solihull
West Midlands
B92 8EX
Director NameSarah Elizabeth Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleSolicitor
Correspondence AddressFl 5 8 Hayfield Road
Wake Green Moseley
Birmingham
B13 9LG
Secretary NameHayley Edwina Glynn
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address93 Harvard Road
Solihull
West Midlands
B92 8EX
Director NameMr Richard Alexander Collins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(11 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 December 1993)
RoleCompany Director
Correspondence Address23 Windmill Close
Kenilworth
Warwickshire
CV8 2GQ
Director NameDr Michael Peter Halstead
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 28 May 1998)
RoleUniversity Treasurer
Country of ResidenceEngland
Correspondence Address26 Newton Road
Cambridge
CB2 2AL
Director NameMrs Helen Edith Lovatt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSaxham Villa
108 Evesham Road
Cheltenham
Gloucestershire
GL52 2AN
Wales
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1998)
RoleManaging Director
Correspondence Address6 Kensington Avenue
Cheltenham
Gloucestershire
GL50 2NQ
Wales
Director NameStephanie Margaret Kettell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(4 years, 11 months after company formation)
Appointment Duration1 day (resigned 26 March 1997)
RoleSolicitor
Correspondence Address144 Gloucester Road
Cheltenham
Gloucestershire
GL51 8NS
Wales
Secretary NameCapital Ventures Plc (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressRutherford House
Blackpole Road
Worcester
Worcestershire
WR3 8YA

Location

Registered AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 December 1998Application for striking-off (1 page)
12 November 1998Application for reregistration from PLC to private (1 page)
12 November 1998Re-registration of Memorandum and Articles (22 pages)
12 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1998Registered office changed on 31/07/98 from: windsor house bayshill rd cheltenham glos GL50 3AT (1 page)
18 June 1998Auditor's resignation (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Director resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New director appointed (3 pages)
13 May 1998Return made up to 14/04/98; bulk list available separately (10 pages)
19 February 1998Full accounts made up to 31 July 1997 (13 pages)
13 May 1997Return made up to 14/04/97; full list of members (53 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
4 March 1997Full accounts made up to 31 July 1996 (13 pages)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (4 pages)
12 June 1996Return made up to 14/04/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 March 1996Full accounts made up to 31 July 1995 (13 pages)
17 November 1995Secretary's particulars changed (2 pages)
18 May 1995Return made up to 14/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)