Company NameCavendish Lingerie Limited
DirectorsPauline Holt and Philip Leslie Holt
Company StatusDissolved
Company Number03092422
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NamePauline Holt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(same day as company formation)
RoleDesigner
Correspondence Address58 Cavendish Road
Hazel Grove
Stockport
Cheshire
SK7 6HU
Director NamePhilip Leslie Holt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(same day as company formation)
RoleClothing Manufacturer
Correspondence Address58 Cavendish Road
Hazel Grove
Stockport
Cheshire
SK7 6HU
Secretary NamePauline Holt
NationalityBritish
StatusCurrent
Appointed17 August 1995(same day as company formation)
RoleDesigner
Correspondence Address58 Cavendish Road
Hazel Grove
Stockport
Cheshire
SK7 6HU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Registered office changed on 03/10/00 from: four lane ends rainow macclesfield cheshire SK10 5UU (1 page)
2 October 2000Appointment of a voluntary liquidator (1 page)
2 October 2000Statement of affairs (5 pages)
2 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 September 1999Registered office changed on 13/09/99 from: abbey house 2ND floor 57A st petersgate stockport cheshire SK1 1DH (1 page)
2 September 1999Return made up to 17/08/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 September 1998Return made up to 17/08/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 September 1997Return made up to 17/08/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 September 1996Return made up to 17/08/96; full list of members (6 pages)
1 March 1996Accounting reference date notified as 30/09 (1 page)
24 August 1995Registered office changed on 24/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 August 1995Incorporation (18 pages)