CADWELL MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CADWELL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02487801 |
| 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 CADWELL MANAGEMENT COMPANY LIMITED?
- (9800) /
Where is CADWELL MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | c/o AMERSHAM INSURANCE BROKERS Coughtrey House 112-116 Broad Street HP5 3ED Chesham Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CADWELL MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for CADWELL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 2HA England on Mar 21, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peverel Nominee Services Limited as a director on May 20, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edwards as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peverel Om Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on Jun 21, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on Jun 16, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Peverel Nominee Services Limited on Apr 01, 2011 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Peverel Om Limited on Apr 01, 2011 | 2 pages | CH04 | ||||||||||
Appointment of Miss Deborah Jane Shearne as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Donna Russell as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Charles Edwards as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Apr 02, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Amended accounts made up to Mar 31, 2009 | 7 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 9 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 8 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 7 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 10 pages | 363a | ||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 7 pages | AA | ||||||||||
Who are the officers of CADWELL MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RUSSELL, Donna | Director | Grove House Cadwell Lane SG4 0AH Hitchin 1 Hertfordshire England | England | British | 155403340001 | |||||||||
| SHEARNE, Deborah Jane | Director | Grove House Cadwell Lane SG4 0AH Hitchin 3 Hertfordshire United Kingdom | United Kingdom | British | 156016320001 | |||||||||
| BINGLEY, Joan Hilary | Secretary | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||||||
| ILIFFES, Messrs | Secretary | The Bury Church Street HP5 1JE Chesham Bucks | British | 10612610001 | ||||||||||
| LOW, Susan | Secretary | Flat 1 Grove House SG4 0AH Hitchin Hertfordshire | British | 31842130001 | ||||||||||
| PEVEREL OM LIMITED | Secretary | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House Bedfordshire England |
| 51204430002 | ||||||||||
| BILLSON, Andrew Edward | Director | 44 Watkin Terrace NN1 3ER Northampton Northamptonshire | British | 67608210003 | ||||||||||
| BILLSON, David Anthony | Director | 9 Hamlet Green Dallington NN5 7AR Northampton Northamptonshire | England | British | 12917580002 | |||||||||
| COOPER, Mark | Director | Flat 4 Grove House SG4 0AH Hitchin Hertfordshire | British | 78246820001 | ||||||||||
| CURRANS, Deborah Elaine | Director | Flat 6 Grove House SG4 0AH Hitchin Hertfordshire | British | 31842150002 | ||||||||||
| DEVONALD, Simon John Michael | Director | 60 Meadway AL5 1JL Harpenden Hertfordshire | British | 49979590003 | ||||||||||
| EDWARDS, David Charles | Director | 103 Whitehall Road CO2 2HA Colchester Windsor House Essex England | United Kingdom | British | 123440090026 | |||||||||
| LOW, Susan | Director | Flat 1 Grove House SG4 0AH Hitchin Hertfordshire | British | 31842130001 | ||||||||||
| MC MILLAN, Sarah Christine | Director | 56 Moor Park Wendover HP22 6AX Aylesbury Buckinghamshire | British | 10042950001 | ||||||||||
| O'FLYNN, Russell Dillon | Director | The Old Forge Chalk Lane Hyde Heath HP6 5SA Amersham Buckinghamshire | British | 4504720001 | ||||||||||
| PEVEREL NOMINEE SERVICES LIMITED | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire Great Britain |
| 138296190001 |
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