CVE MANAGEMENT LIMITED
Overview
Company Name | CVE MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06296779 |
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 CVE MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CVE MANAGEMENT LIMITED located?
Registered Office Address | Studio 18 The Glove Factory Brook Lane Holt BA14 6RL Trowbridge Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CVE MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for CVE MANAGEMENT LIMITED?
Annual Return |
|
---|
What are the latest filings for CVE MANAGEMENT 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) | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Allan John Stephen Critchell on Aug 07, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Cve Management Ltd Wyngates Elms Cross Bradford-on-Avon Wiltshire BA15 2AL England on Mar 21, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Madeline Carola Vernon Cooper as a director on Sep 01, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Anthony John Burgess as a secretary on Jul 01, 2012 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jun 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Hud3 Limited as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Madeline Vernon Carla Cooper as a director on Jun 30, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hud3 Limited as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 15 pages | AA | ||||||||||
Appointment of Hud3 Limited as a director on Dec 09, 2011 | 2 pages | AP02 | ||||||||||
Termination of appointment of Hudson Findlay Cooper as a director on Dec 09, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 10 pages | AA | ||||||||||
Registered office address changed from The Gate House, Avonpark Village Winsley Hill, Limpley Stoke Bath BA2 7NU on Jan 13, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 29, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 10 pages | AA | ||||||||||
Who are the officers of CVE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRITCHELL, Allan John Stephen | Director | Brook Lane Holt BA14 6RL Trowbridge Studio 18 The Glove Factory Wiltshire England | England | British | Company Director | 109256560002 | ||||||||
BURGESS, Anthony John | Secretary | c/o Cve Management Ltd Elms Cross BA15 2AL Bradford-On-Avon Wyngates Wiltshire England | 147721020001 | |||||||||||
PURVIS, Derek | Secretary | 18 Tavinor Drive Pewsham SN15 3FU Chippenham Wiltshire | British | 74444890001 | ||||||||||
COOPER, Hudson Findlay | Director | c/o Cve Management Ltd Elms Cross BA15 2AL Bradford-On-Avon Wyngates Wiltshire England | England | British | Company Director | 44829380001 | ||||||||
COOPER, James Findlay | Director | 5 Lower Street Rode BA11 6PU Frome Brooklea Somerset | United Kingdom | British | Company Director | 129881120001 | ||||||||
COOPER, Madeline Carola Vernon | Director | c/o Cve Management Ltd Elms Cross BA15 2AL Bradford-On-Avon Wyngates Wiltshire England | United Kingdom | British | Company Director | 115693570001 | ||||||||
KELLY, Shaun Thomas | Director | 56 The Croft Trowbridge BA14 0RN Wiltshire | United Kingdom | British | Company Director | 122621900001 | ||||||||
PURVIS, Derek | Director | 18 Tavinor Drive Pewsham SN15 3FU Chippenham Wiltshire | England | British | Company Director | 74444890001 | ||||||||
HUD3 LIMITED | Director | c/o Hud3 Limited Elms Cross BA15 2AL Bradford-On-Avon Wyngates Wiltshire England |
| 165188780001 |
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