Company NameCabintree Plc
DirectorsJohn Anthony Girling and Brian John Moss
Company StatusDissolved
Company Number00027917
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Anthony Girling
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Correspondence AddressMaypole House
Hoath
Canterbury
Kent
CT3 4LN
Director NameBrian John Moss
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood 40 Mill Street
Oxford
Oxfordshire
OX2 0AJ
Secretary NameHenry Alan Stephens
NationalityBritish
StatusCurrent
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMichael Butler Stoney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 October 1991)
RoleChartered Accountant
Correspondence Address12 Hunters Meadow
Dulwich
London
SE19 1HX

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,753,000
Current Liabilities£8,366,000

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2004Dissolved (1 page)
9 October 2003Liquidators statement of receipts and payments (5 pages)
9 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
28 July 2003Sec state release of liquidator (1 page)
18 July 2003Notice of ceasing to act as a voluntary liquidator (1 page)
18 July 2003C/O replacement of liquidator (5 pages)
18 July 2003Appointment of a voluntary liquidator (1 page)
14 February 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (10 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page)
11 February 2002Liquidators statement of receipts and payments (10 pages)
9 August 2001Liquidators statement of receipts and payments (10 pages)
19 February 2001Liquidators statement of receipts and payments (10 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
20 August 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (10 pages)
11 August 1998Liquidators statement of receipts and payments (10 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
5 August 1997Liquidators statement of receipts and payments (5 pages)
2 July 1997Certificate that Creditors have been paid in full (2 pages)
24 February 1997Liquidators statement of receipts and payments (3 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
15 February 1996Liquidators statement of receipts and payments (5 pages)
23 August 1995Liquidators statement of receipts and payments (6 pages)
11 September 1991Return made up to 26/06/91; full list of members (11 pages)