Company NameCawston Estates Ltd
Company StatusDissolved
Company Number04473171
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Colin Cawston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Spanbies Road
Stratford St Mary
Colchester
Essex
CO7 6YH
Secretary NameAnthony Barry Barlow
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Holly Lane
Great Horkesley
Colchester
Essex
CO4 4JS
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD
Director NameMichelle Hargreaves
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2006)
RoleCompany Director
Correspondence Address5 Spanbies Road
Stratford St Mary
Colchester
Essex
CO7 6YH
Secretary NameMichelle Hargreaves
NationalityBritish
StatusResigned
Appointed10 October 2005(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2006)
RoleCompany Director
Correspondence Address5 Spanbies Road
Stratford St Mary
Colchester
Essex
CO7 6YH
Director NameLee Richie Bartram
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address56 High View Road
Ipswich
Suffolk
IP1 5HW
Secretary NameMr Richard John Hawes
NationalityBritish
StatusResigned
Appointed05 January 2006(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Isle Of Alanis
Mooragh Promenade
Ramsey
Isle Of Man
IM8 3AJ
Director NameAlison Jayne Windsor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address1 Holly Lane
Great Horkesley
Colchester
Essex
CO6 4AW
Secretary NameAnthony Barry Barlow
NationalityBritish
StatusResigned
Appointed19 June 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Park House
Park Lane Langham
Colchester
Essex
CO4 5NJ

Location

Registered Address892 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth-£261,745
Current Liabilities£921,031

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2008Appointment terminated director alison windsor (1 page)
22 April 2008Appointment terminated secretary anthony barlow (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
19 March 2007Secretary's particulars changed (1 page)
1 August 2006Return made up to 18/06/06; full list of members (8 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (1 page)
5 July 2005Return made up to 18/06/05; full list of members (6 pages)
10 May 2005Registered office changed on 10/05/05 from: little carters hyde lane danbury essex CM4 4LJ (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 January 2005Registered office changed on 05/01/05 from: 35 east street colchester essex CO1 2TP (2 pages)
10 June 2004Return made up to 18/06/04; full list of members (6 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
21 January 2004Director's particulars changed (1 page)
29 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
26 June 2003Return made up to 18/06/03; full list of members (6 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
27 March 2003Registered office changed on 27/03/03 from: unit 63 joseph wilson industrial estate, millstrood road whitstable kent CT5 3PS (1 page)
8 February 2003Particulars of mortgage/charge (3 pages)
10 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (11 pages)