CAVENDISH GLEESON GUARANTEED LIMITED

CAVENDISH GLEESON GUARANTEED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCAVENDISH GLEESON GUARANTEED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02782461
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAVENDISH GLEESON GUARANTEED LIMITED?

    • (9999) /

    Where is CAVENDISH GLEESON GUARANTEED LIMITED located?

    Registered Office Address
    Integration House
    Rye Close Ancells Business Park
    GU51 2QG Fleet
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAVENDISH GLEESON GUARANTEED LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVENDISH GLEESON GUARANTEED PLCJan 18, 1993Jan 18, 1993

    What are the latest accounts for CAVENDISH GLEESON GUARANTEED LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for CAVENDISH GLEESON GUARANTEED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 08, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2011

    Statement of capital on Mar 01, 2011

    • Capital: GBP 5.000002
    SH01

    Full accounts made up to Jun 30, 2010

    10 pagesAA

    Termination of appointment of Nicholas Holt as a director

    2 pagesTM01

    Annual return made up to Feb 08, 2010 with full list of shareholders

    5 pagesAR01

    Statement of capital on Feb 09, 2010

    • Capital: GBP 5
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem A.c to nil 25/01/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2009

    9 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    22 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    legacy

    4 pages363a

    Accounts made up to Jun 30, 2008

    10 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2007

    10 pagesAA

    Who are the officers of CAVENDISH GLEESON GUARANTEED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDRY, Joy Elizabeth
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    Secretary
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    British111434900001
    MARTIN, Alan Christopher
    68 Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    Kent
    Director
    68 Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    Kent
    United KingdomBritish89694100002
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Secretary
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    FREEMAN, Timothy Peter
    Darmanoast
    Pike Fish Lane Fowle Hall
    TN12 6PW Tonbridge
    Kent
    Secretary
    Darmanoast
    Pike Fish Lane Fowle Hall
    TN12 6PW Tonbridge
    Kent
    British48468090001
    GREEN, David Martyn Jackson
    Little Kingshill
    HP16 0EL Great Missenden
    4 Longfield
    Bucks
    Secretary
    Little Kingshill
    HP16 0EL Great Missenden
    4 Longfield
    Bucks
    British139794240001
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Secretary
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    British21957820002
    MAITYARD, Christopher John
    39 Tabor Court
    High Street
    SM3 8RT Cheam Village
    Surrey
    Secretary
    39 Tabor Court
    High Street
    SM3 8RT Cheam Village
    Surrey
    British70158820001
    SEYMOUR, Stuart Leslie
    44 Reigate Road
    East Ewell
    KT17 1PX Epsom
    Surrey
    Secretary
    44 Reigate Road
    East Ewell
    KT17 1PX Epsom
    Surrey
    British46760780001
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Director
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    COLLETT, Brian
    10 Norwich Street
    EC4A 1BD London
    Director
    10 Norwich Street
    EC4A 1BD London
    British32267100001
    GLEESON, Dermot James
    Hook Farm White Hart Lane
    Wood Street Village
    GU3 3EA Guildford
    Surrey
    Director
    Hook Farm White Hart Lane
    Wood Street Village
    GU3 3EA Guildford
    Surrey
    United KingdomBritish20983460001
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritish10758310003
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Director
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    United KingdomBritish21957820002
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    British20961750001
    PEARCE, Gareth David
    5 St Simons Avenue
    SW15 6DU London
    Director
    5 St Simons Avenue
    SW15 6DU London
    United KingdomBritish35531810001
    WALLWORK, Paul Anthony Hewitt
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    Director
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    British113014520002
    WILDING, Clive Michael
    16 Mill Drove
    TN22 5AB Uckfield
    East Sussex
    Director
    16 Mill Drove
    TN22 5AB Uckfield
    East Sussex
    United KingdomBritish32960240002

    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