CAWLETT LIMITED
Overview
| Company Name | CAWLETT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02203290 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAWLETT LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CAWLETT LIMITED located?
| Registered Office Address | Enterprise House Easton Road BS5 0DZ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAWLETT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for CAWLETT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 03, 2024 |
What are the latest filings for CAWLETT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Mar 15, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Julia Alison Crane as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Simon Jarvis as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||||||
Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Julia Alison Crane as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Seema Kamboj as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of James David Ferdinand Freeman as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Seema Kamboj as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||||||
Termination of appointment of James Thomas Bowen as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Colin Brown as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CAWLETT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLIZZARD, David John Mark | Secretary | Enterprise House Easton Road BS5 0DZ Bristol | 299091930001 | |||||||
| BROWN, Colin | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | Scotland | British | 85970020004 | |||||
| JARVIS, Andrew Simon | Director | King Street AB24 5RP Aberdeen 395 Scotland | United Kingdom | British | 230200500001 | |||||
| BARRIE, Sidney | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 149069450001 | |||||||
| CHARLES, Garry Alan Leife | Secretary | Windmill Hill Farmhouse Windmill Hill, Ashill TA19 9NT Ilminster | British | 17203510003 | ||||||
| DOIDGE, Martin Roger | Secretary | 1 Shepherds Mead GL8 8RB Tetbury Gloucestershire | British | 45246880002 | ||||||
| GAHAN, Michael William | Secretary | 27 Kensington Park Magor NP26 3QG Caldicot Gwent | British | 76686010001 | ||||||
| GLIBOTA-VIGO, Silvana Nerina | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 264607330001 | |||||||
| HAMPSON, Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 217972580001 | |||||||
| LEWIS, Paul Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 161898510001 | |||||||
| OGBORNE, Michael John | Secretary | 11 Walton Road BS21 6AE Clevedon North Somerset | British | 13762210002 | ||||||
| PRICE, Margaret Amelia Anne | Secretary | Ty Maen Cottage South Cornelly BA12 8RS Bridgend South Glamorgan | British | 159609010001 | ||||||
| WADE, Jarlath Delphene | Secretary | The Point 37 North Wharf Road W2 1AF London 8th Floor United Kingdom | 284236490001 | |||||||
| WELCH, Robert John | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 188198390001 | |||||||
| ANTHISTLE, Tony | Director | 3 Beckett Stables Northford SN6 8EY Shrivenham Wiltshire | British | 109163930001 | ||||||
| BEAMAN, David | Director | 69 Wellington Court Barrack Road DT4 8UE Weymouth Dorset | British | 112616740001 | ||||||
| BOWEN, James Thomas | Director | Easton Road BS5 0DZ Bristol Enterprise House United Kingdom | United Kingdom | British | 177433790002 | |||||
| CHARLES, Garry Alan Leife | Director | Windmill Hill Farmhouse Windmill Hill, Ashill TA19 9NT Ilminster | England | British | 17203510003 | |||||
| CRANE, Julia Alison | Director | Enterprise House Easton Road BS5 0DZ Bristol | United Kingdom | British | 292144950001 | |||||
| DAVIES, Justin Wyn | Director | Enterprise House Easton Road BS5 0DZ Bristol | Wales | British | 66657430004 | |||||
| FREEMAN, James David Ferdinand | Director | Easton Road BS5 0DZ Bristol Enterprise House England | United Kingdom | British | 192278970001 | |||||
| GAHAN, Michael William | Director | 27 Kensington Park Magor NP26 3QG Caldicot Gwent | British | 76686010001 | ||||||
| HOLDEN, Christopher | Director | 10 Pampas Court BA12 8RS Warminster Wiltshire | British | 103701960001 | ||||||
| HOLLAND, Robert William | Director | 25 Goose Green Yate BS17 5BL Bristol | British | 28415680001 | ||||||
| HOLT, Elaine Karen | Director | Pebble Cottage Cat Street OX12 8JT East Hendred Oxfordshire | United Kingdom | British | 74404740001 | |||||
| JONES, Christopher Paul | Director | Easton Road BS50DZ Bristol Enterprise House England | England | British | 149136020001 | |||||
| KAMBOJ, Seema | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | United Kingdom | British | 168547670001 | |||||
| MARLOW, Piers Darryl St John | Director | 113 Lacock Gardens Hilperton BA14 7TG Trowbridge Wiltshire | United Kingdom | British | 15085430006 | |||||
| MATTHEWS, David Paul | Director | Easton Road BS5 0DZ Bristol Enterprise House England | United Kingdom | British | 137472120002 | |||||
| MCNIFF, Anthony John | Director | Easton Road BS5 0DZ Bristol Enterprise House Avon United Kingdom | United Kingdom | British | 50914150003 | |||||
| OGBORNE, Michael John | Director | 11 Walton Road BS21 6AE Clevedon North Somerset | British | 13762210002 | ||||||
| PRICE, Margaret Amelia Anne | Director | Easton Road BS5 0DZ Bristol Enterprise House United Kingdom | United Kingdom | British | 159609010001 | |||||
| PRICE, Margaret Amelia Anne | Director | Ty Maen Cottage South Cornelly BA12 8RS Bridgend South Glamorgan | United Kingdom | British | 159609010001 | |||||
| ROBERTS, Graham Holcroft | Director | 3 Chapel Close Halberton EX16 7SQ Tiverton Devon | British | 17203530001 | ||||||
| TOY, David James | Director | 7 Sawyers Leigh Kingston St Mary TA2 8QQ Taunton Somerset | British | 58904690003 |
Who are the persons with significant control of CAWLETT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G.A.G. Limited | Apr 06, 2016 | Easton Road BS5 0DZ Bristol Enterprise House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0