Company NameCavedene Limited
Company StatusDissolved
Company Number05441772
CategoryPrivate Limited Company
Incorporation Date3 May 2005(19 years ago)
Dissolution Date3 May 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Sharon Elizabeth Crowe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(1 week after company formation)
Appointment Duration16 years, 12 months (closed 03 May 2022)
RoleComputer Services
Country of ResidenceUnited Kingdom
Correspondence Address48 Brain Valley Avenue
Black Notley
Essex
CM77 8LS
Director NameMr William David Hunt
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(1 week after company formation)
Appointment Duration16 years, 12 months (closed 03 May 2022)
RoleComputer Services
Country of ResidenceUnited Kingdom
Correspondence Address48 Brain Valley Avenue
Black Notley
Essex
CM77 8LS
Secretary NameDavid Anthony Edward Blacknall
NationalityBritish
StatusResigned
Appointed10 May 2005(1 week after company formation)
Appointment Duration13 years (resigned 09 May 2018)
RoleAccountant
Correspondence AddressCasquets
Witham Lodge
Witham
Essex
CM8 1HG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address48 Brain Valley Avenue
Black Notley
Braintree
CM77 8LS
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Built Up AreaBlack Notley

Shareholders

1 at £1Sharon Elizabeth Crow
50.00%
Ordinary
1 at £1William David Hunt
50.00%
Ordinary

Accounts

Latest Accounts5 April 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
7 February 2022Application to strike the company off the register (1 page)
21 January 2022Accounts for a dormant company made up to 5 April 2021 (2 pages)
7 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
17 May 2020Accounts for a dormant company made up to 5 April 2020 (2 pages)
17 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 5 April 2019 (2 pages)
8 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
9 May 2018Termination of appointment of David Anthony Edward Blacknall as a secretary on 9 May 2018 (1 page)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
1 January 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
20 December 2017Registered office address changed from Casquets House Witham Lodge Witham Essex CM8 1HG to 48 Brain Valley Avenue Black Notley Braintree CM77 8LS on 20 December 2017 (1 page)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
28 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
28 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 October 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
15 September 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
5 August 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
19 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 May 2010Director's details changed for Sharon Elizabeth Crowe on 1 May 2010 (2 pages)
3 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Sharon Elizabeth Crowe on 1 May 2010 (2 pages)
3 May 2010Director's details changed for William David Hunt on 1 May 2010 (2 pages)
3 May 2010Director's details changed for Sharon Elizabeth Crowe on 1 May 2010 (2 pages)
3 May 2010Director's details changed for William David Hunt on 1 May 2010 (2 pages)
3 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for William David Hunt on 1 May 2010 (2 pages)
28 September 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
23 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
23 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
23 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
28 October 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
28 October 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
28 October 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
17 January 2007Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
17 January 2007Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
17 January 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
17 January 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
17 January 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: casquets, witham lodge, witham, essex CM8 1HG (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: casquets, witham lodge, witham, essex CM8 1HG (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
16 May 2005Director resigned (1 page)
3 May 2005Incorporation (6 pages)
3 May 2005Incorporation (6 pages)