Company NameCavendish Technology Limited
Company StatusDissolved
Company Number00882495
CategoryPrivate Limited Company
Incorporation Date29 June 1966(57 years, 10 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr George Watkinson-Yull
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1992(26 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 29 January 2008)
RoleCompany Director
Correspondence AddressXalet Font De L'Artiga
Carretera Coll D'Ordino
Canillo
Principat D'Andora
Director NameJessie Yull
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1992(26 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address14 Western Court
Cheltenham
Gloucestershire
GL50 3RH
Wales
Secretary NameGeroge Watinkson-Yull
NationalityBritish
StatusClosed
Appointed31 December 2003(37 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 29 January 2008)
RoleCompany Director
Correspondence AddressXalet Font De L'Artiga
Carretera Coll D'Ordino
Canillo
Principat D'Andora
Director NameDavid Richard Sammons
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(26 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 January 2004)
RoleCompany Director
Correspondence AddressThe Paddock
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Secretary NameMrs Priscilla Charmain Joyce
NationalityBritish
StatusResigned
Appointed14 November 1992(26 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressHighcroft Poffley End
Hailey
Witney
Oxfordshire
OX8 5UW
Secretary NameDavid Richard Sammons
NationalityBritish
StatusResigned
Appointed03 March 2003(36 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 January 2004)
RoleCompany Director
Correspondence AddressThe Paddock
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales

Location

Registered Address162-164 Upper Richmond Road
London
SW15 2SL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
6 December 2005Return made up to 14/11/05; full list of members (7 pages)
8 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
18 May 2005Return made up to 14/11/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
26 February 2004Secretary resigned;director resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Secretary resigned (1 page)
4 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
16 April 2002Full accounts made up to 31 July 2001 (11 pages)
3 April 2002Return made up to 14/11/01; full list of members (7 pages)
3 September 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
1 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 January 2001Return made up to 14/11/00; full list of members (7 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 December 1999Return made up to 14/11/99; full list of members (7 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 March 1999Return made up to 14/11/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 December 1997Particulars of mortgage/charge (4 pages)
22 November 1997Particulars of mortgage/charge (4 pages)
19 November 1997Return made up to 14/11/97; full list of members (6 pages)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
13 December 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Full accounts made up to 31 March 1996 (10 pages)
22 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1995Full accounts made up to 31 March 1995 (12 pages)