Company NameI.D. Cavendish & Co. Limited
Company StatusDissolved
Company Number02329025
CategoryPrivate Limited Company
Incorporation Date16 December 1988(35 years, 4 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr John Andrew King
NationalityBritish
StatusClosed
Appointed22 September 1999(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Southborough Road
Bickley
Kent
BR1 2EL
Director NameEileen Creely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 10 March 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgeside
Hall Road Bowdon
Altrincham
Cheshire
WA14 3AN
Director NameMr Clive Thomas Cosgrove
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years after company formation)
Appointment Duration14 years, 8 months (resigned 25 August 2006)
RoleAuditor
Country of ResidenceEngland
Correspondence Address2 Grassington Avenue
Moston
Manchester
Lancashire
M40 9PZ
Secretary NameMr Andrew Charles Dixon
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address19 Hillside Drive
Newchurch
Rossendale
Lancashire
BB4 9DH
Secretary NameStephen Paul Keene
NationalityBritish
StatusResigned
Appointed16 December 1993(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address45 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NF

Location

Registered AddressC/O Five Arrows Commercial
Finance 82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 September 2008Application for striking-off (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Return made up to 16/12/07; full list of members (3 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/07
(6 pages)
30 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Return made up to 16/12/05; full list of members (6 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 January 2005Return made up to 16/12/04; full list of members (6 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004Return made up to 16/12/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 January 2003Return made up to 16/12/02; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 January 2002Return made up to 16/12/01; full list of members (6 pages)
29 December 2000Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 January 1999Return made up to 16/12/98; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 January 1998Return made up to 16/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
(4 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 January 1997Return made up to 16/12/96; full list of members
  • 363(287) ‐ Registered office changed on 09/01/97
(6 pages)
22 February 1996Return made up to 16/12/95; no change of members (4 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 March 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)