Company NameCavendish Asbestos Management Limited
Company StatusDissolved
Company Number04184303
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John Allen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address68 Patching Hall Lane
Chelmsford
Essex
CM1 4DB
Secretary NameKaty Goddard
NationalityBritish
StatusClosed
Appointed02 August 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 27 March 2007)
RoleSecretary
Correspondence Address256 Hale End Road
Woodford Green
Essex
IG8 9LR
Secretary NameMark Ebden
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Hillcrest Road
London
E17 4AP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressThe Gatehouse
118 Rainsford Road
Chelmsford
Essex
CM1 2QL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
14 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
23 October 2006Application for striking-off (1 page)
26 May 2006Return made up to 21/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
14 April 2005Return made up to 21/03/05; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Return made up to 21/03/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 November 2003New secretary appointed (1 page)
10 November 2003Secretary resigned (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 11 queens road brentwood essex CM14 4HE (1 page)
12 May 2003Return made up to 21/03/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 21/03/02; full list of members (6 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
25 July 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
21 March 2001Incorporation (16 pages)