Company NameCavanagh International Ltd
Company StatusDissolved
Company Number03995897
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameVincent Cavanagh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(1 day after company formation)
Appointment Duration4 years, 8 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address26 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameSterndale Company Secretary Limited (Corporation)
StatusClosed
Appointed07 October 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 25 January 2005)
Correspondence Address26 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed27 May 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2002)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address26 Valley Road
Cheadle
Cheshire
SK8 1HY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,692
Current Liabilities£2,692

Accounts

Latest Accounts21 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 July

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
21 September 2004Total exemption full accounts made up to 21 July 2004 (11 pages)
21 September 2004Accounting reference date shortened from 31/05/05 to 21/07/04 (1 page)
3 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
2 September 2004Application for striking-off (1 page)
18 June 2004Return made up to 17/05/04; full list of members (6 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
26 June 2003Return made up to 17/05/03; full list of members (6 pages)
18 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
24 May 2002Return made up to 17/05/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
26 February 2002New secretary appointed (2 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
4 January 2002Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Registered office changed on 10/12/01 from: 386- 388 palatine road manchester lancashire M22 4FZ (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
17 May 2000Incorporation (11 pages)