Company NameCawston Vaughan Limited
Company StatusDissolved
Company Number03159701
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMervyn William Cawston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 April 1996)
RoleIndependent Financial Advisor
Correspondence Address12 Genesta Road
Westcliff On Sea
Essex
SS0 8DA
Director NameMr John Horace Vaughan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(4 days after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 2003)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address4 Cherrybrook
Southend On Sea
Essex
SS1 3QZ
Secretary NameMr John Horace Vaughan
NationalityBritish
StatusResigned
Appointed19 February 1996(4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 April 1996)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address4 Cherrybrook
Southend On Sea
Essex
SS1 3QZ
Secretary NameLinda Ann Vaughan
NationalityBritish
StatusResigned
Appointed17 April 1996(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address60 Little Thorpe
Southend
Essex
SS1 3RW
Director NameMr Melvyn Lewis Day
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 26 September 2000)
RoleFinancial Planner
Country of ResidenceEngland
Correspondence Address5 Withypool
Southend On Sea
Essex
SS3 8BH
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2003)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ

Location

Registered Address1st Floor Baryta House
29 Victoria Avenue
Southend On Sea
Essex
SS2 6AZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
25 April 2003Application for striking-off (1 page)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
9 March 2003Registered office changed on 09/03/03 from: c/o field & co accountnts 561 daws heath road hadleigh essex SS7 2NJ (1 page)
9 March 2003Total exemption full accounts made up to 5 April 2000 (10 pages)
9 March 2003Total exemption full accounts made up to 5 April 2001 (10 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
21 May 2002Compulsory strike-off action has been discontinued (1 page)
21 May 2002Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
12 October 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
22 May 2000Return made up to 15/02/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 5 April 1999 (7 pages)
24 February 1999Return made up to 15/02/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
17 July 1998Return made up to 15/02/98; full list of members (6 pages)
9 July 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: baryta house 29 victoria avenue southend-on-sea essex SS2 6AZ (1 page)
21 January 1998Full accounts made up to 5 April 1997 (9 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997Director resigned (1 page)
14 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996Registered office changed on 04/04/96 from: baryta house 27 victoria avenue southend on sea essex SS2 6AZ (1 page)
26 February 1996Ad 19/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
25 February 1996Accounting reference date notified as 05/04 (1 page)
15 February 1996Incorporation (13 pages)