Company NameCavalcade Promotions Ltd.
Company StatusDissolved
Company Number03808566
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date1 May 2001 (23 years ago)
Previous NameLawguard Security Limited

Directors

Director NameMr Kevin John Howard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 01 May 2001)
RoleSales Advisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Raphaels
Basildon
Essex
SS15 5EA
Secretary NameFrontleader Investments Ltd (Corporation)
StatusClosed
Appointed28 September 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 01 May 2001)
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameGary John Bearham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 28 January 2000)
RoleScaffolder
Correspondence Address7 Lambourne Gardens
Hornchurch
Essex
RM12 4LJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
12 July 2000Ad 22/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2000Director resigned (1 page)
17 December 1999£ nc 100/5000 28/09/99 (1 page)
17 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 December 1999Director resigned (1 page)
17 December 1999Registered office changed on 17/12/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
16 December 1999Company name changed lawguard security LIMITED\certificate issued on 17/12/99 (2 pages)
16 July 1999Incorporation (7 pages)