CAVENDISH GLEESON GUARANTEED LIMITED
Overview
| Company Name | CAVENDISH GLEESON GUARANTEED LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02782461 |
| 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 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 Address | No |
What were the previous names of CAVENDISH GLEESON GUARANTEED LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAVENDISH GLEESON GUARANTEED PLC | Jan 18, 1993 | Jan 18, 1993 |
What are the latest accounts for CAVENDISH GLEESON GUARANTEED LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for CAVENDISH GLEESON GUARANTEED 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 | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2010 | 10 pages | AA | ||||||||||||||
Termination of appointment of Nicholas Holt as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Feb 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Statement of capital on Feb 09, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 9 pages | AA | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 22 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Jun 30, 2008 | 10 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Jun 30, 2007 | 10 pages | AA | ||||||||||||||
Who are the officers of CAVENDISH GLEESON GUARANTEED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALDRY, Joy Elizabeth | Secretary | Bedrock Talisman Close RG45 6JE Crowthorne Berkshire | British | 111434900001 | ||||||
| MARTIN, Alan Christopher | Director | 68 Upper Grosvenor Road TN1 2ET Tunbridge Wells Kent | United Kingdom | British | 89694100002 | |||||
| ALLY, Bibi Rahima | Secretary | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | 38963210001 | ||||||
| FREEMAN, Timothy Peter | Secretary | Darmanoast Pike Fish Lane Fowle Hall TN12 6PW Tonbridge Kent | British | 48468090001 | ||||||
| GREEN, David Martyn Jackson | Secretary | Little Kingshill HP16 0EL Great Missenden 4 Longfield Bucks | British | 139794240001 | ||||||
| LAWRIE, Edwin John | Secretary | 25 Downside Road SM2 5HR Sutton Surrey | British | 21957820002 | ||||||
| MAITYARD, Christopher John | Secretary | 39 Tabor Court High Street SM3 8RT Cheam Village Surrey | British | 70158820001 | ||||||
| SEYMOUR, Stuart Leslie | Secretary | 44 Reigate Road East Ewell KT17 1PX Epsom Surrey | British | 46760780001 | ||||||
| ALLY, Bibi Rahima | Director | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | 38963210001 | ||||||
| COLLETT, Brian | Director | 10 Norwich Street EC4A 1BD London | British | 32267100001 | ||||||
| GLEESON, Dermot James | Director | Hook Farm White Hart Lane Wood Street Village GU3 3EA Guildford Surrey | United Kingdom | British | 20983460001 | |||||
| HOLT, Nicholas Christopher | Director | 1 Dynevor Road TW10 6PF Richmond Upon Thames Surrey | England | British | 10758310003 | |||||
| LAWRIE, Edwin John | Director | 25 Downside Road SM2 5HR Sutton Surrey | United Kingdom | British | 21957820002 | |||||
| MCLELLAN, Colin Warnock | Director | 50 Clarence Road TW11 0BW Teddington Middlesex | British | 20961750001 | ||||||
| PEARCE, Gareth David | Director | 5 St Simons Avenue SW15 6DU London | United Kingdom | British | 35531810001 | |||||
| WALLWORK, Paul Anthony Hewitt | Director | Spring Barn Main Street Yarwell PE8 6PR Peterborough Cambridgeshire | British | 113014520002 | ||||||
| WILDING, Clive Michael | Director | 16 Mill Drove TN22 5AB Uckfield East Sussex | United Kingdom | British | 32960240002 |
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