Company NameCavendish Estates (GB) Ltd
Company StatusDissolved
Company Number04019183
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NamesCavendish Estates (GB) Ltd and Highlandman Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Refoel Lebrecht
NationalityBritish
StatusClosed
Appointed18 September 2002(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 01 June 2010)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Saltire Gardens
Salford
Lancashire
M7 4BG
Director NameSarah Weisz
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Broom Avenue
Salford
Lancashire
M7 4RU
Director NameIntegra Trustees Limited (Corporation)
StatusClosed
Appointed12 July 2006(6 years after company formation)
Appointment Duration3 years, 10 months (closed 01 June 2010)
Correspondence Address3rd Floor Manchester House
86 Princess Street
Manchester
Lancashire
M1 6NP
Director NameSarah Silver
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2002)
RoleCompany Director
Correspondence Address31 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameGillian Bass
NationalityBritish
StatusResigned
Appointed15 August 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2002)
RoleSecretary
Correspondence Address6 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameGillian Bass
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2004)
RoleCo Director
Correspondence Address6 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameRachel Leigh
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address6 Okeover Road
Salford
Lancashire
M7 4JX
Director NameBryna Rosenberg
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 July 2006)
RoleCo Director
Correspondence Address1 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2000(2 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 2000)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2000(2 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 2000)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
5 February 2010Application to strike the company off the register (2 pages)
5 February 2010Application to strike the company off the register (2 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Appointment of Sarah Weisz as a director (2 pages)
28 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
28 October 2009Appointment of Sarah Weisz as a director (2 pages)
28 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Accounts made up to 31 March 2008 (4 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 July 2008Return made up to 21/06/08; no change of members (6 pages)
18 July 2008Return made up to 21/06/08; no change of members (6 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Accounts made up to 31 March 2007 (4 pages)
11 July 2007Return made up to 21/06/07; no change of members (6 pages)
11 July 2007Return made up to 21/06/07; no change of members (6 pages)
6 December 2006Accounts made up to 31 March 2006 (4 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
16 August 2006Return made up to 21/06/06; full list of members (6 pages)
16 August 2006Return made up to 21/06/06; full list of members (6 pages)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 October 2005Accounts made up to 31 March 2005 (4 pages)
27 July 2005Return made up to 21/06/05; full list of members (6 pages)
27 July 2005Return made up to 21/06/05; full list of members (6 pages)
21 October 2004Accounts made up to 31 March 2004 (4 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 July 2004Return made up to 21/06/04; full list of members (6 pages)
12 July 2004Return made up to 21/06/04; full list of members (6 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
8 July 2003Return made up to 21/06/03; full list of members (6 pages)
8 July 2003Return made up to 21/06/03; full list of members (6 pages)
8 June 2003Accounts made up to 31 March 2003 (4 pages)
8 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 October 2002Director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
12 July 2002Accounts made up to 31 March 2002 (4 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 July 2002Return made up to 21/06/02; full list of members (6 pages)
8 July 2002Return made up to 21/06/02; full list of members (6 pages)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
31 December 2001Accounts made up to 31 March 2001 (4 pages)
19 September 2001Return made up to 21/06/01; full list of members (6 pages)
19 September 2001Return made up to 21/06/01; full list of members (6 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 86 princess street manchester lancashire M1 6NP (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 86 princess street manchester lancashire M1 6NP (1 page)
21 September 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
21 September 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 August 2000Company name changed highlandman LTD\certificate issued on 23/08/00 (2 pages)
22 August 2000Company name changed highlandman LTD\certificate issued on 23/08/00 (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: 86 princess street manchester lancashire M1 6NP (1 page)
13 July 2000Registered office changed on 13/07/00 from: 86 princess street manchester lancashire M1 6NP (1 page)
13 July 2000Company name changed cavendish estates (GB) LTD\certificate issued on 14/07/00 (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Company name changed cavendish estates (GB) LTD\certificate issued on 14/07/00 (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
21 June 2000Incorporation (12 pages)
21 June 2000Incorporation (12 pages)