Company NameThe Old Cambridge Road Print Company Limited
Company StatusDissolved
Company Number00940334
CategoryPrivate Limited Company
Incorporation Date10 October 1968(55 years, 7 months ago)
Dissolution Date21 November 2015 (8 years, 5 months ago)
Previous NameCavendish Press Limited(The)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr James Andrew Nicholls
NationalityBritish
StatusClosed
Appointed31 October 1995(27 years after company formation)
Appointment Duration20 years (closed 21 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Quays
Cumberland Road
Bristol
BS1 6UQ
Director NameMr Craig Anthony Liggins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(33 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 21 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Longfellow Drive
Kettering
NN16 9XD
Director NameMr James Andrew Nicholls
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(37 years after company formation)
Appointment Duration10 years (closed 21 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 The Quays
Cumberland Road
Bristol
BS1 6UQ
Director NameJames Carmichael
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(23 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Director NameGraham Haydock Inchley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Cosby
Leicester
Leicestershire
LE9 1RQ
Director NameHenry Lund
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1992(23 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleGroup Deputy Chairman
Correspondence Address325 Chestnut Street Suite 909
Philadelphia Pa
Usa
19106
Director NameBarry James Simons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(23 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 May 1993)
RoleCompany Director
Correspondence Address3 Breech Hedge
Rothley
Leicester
Leicestershire
LE7 7RN
Secretary NameMr Liam Gerard Bergin
NationalityIrish
StatusResigned
Appointed13 July 1992(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address17 Chesterfield View
Castlenock
Dublin 15
Irish
Director NameMr Christopher Gordon Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 July 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove 1 Hall Drive
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AD
Director NameGraeme Alan McDonald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(27 years, 4 months after company formation)
Appointment Duration7 months (resigned 20 September 1996)
RolePrint Sales
Correspondence AddressBrook House The Bank
Stourton
Shipston On Stour
Warwickshire
CV36 5HQ
Director NameFeyzoullah Yalkin Tanyar
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressHomewood House
The Ridgeway
Cuffley
Hertfordshire
EN6 4AX
Director NameNorbert McDermott
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1998(29 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 April 2003)
RoleChief Executive
Correspondence Address2002 Lantern Lane
Oreland 19097
Pennsylvania
United States
Director NameColman O'Neill
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1999(30 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 December 2013)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address110 Shrewsbury Lawn
Cabinteely
Dublin
18
Director NameDaniel Joseph Vincent Cannon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(30 years, 5 months after company formation)
Appointment Duration10 months (resigned 14 January 2000)
RoleSales Director
Correspondence Address123 Barton Road
Barton Seagrove
Kettering
Northampshire
NN15 6RT
Director NameDavid Anthony Packer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(30 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 2005)
RoleMD
Correspondence Address19 Camelot Way
Northampton
Northamptonshire
NN5 4BG
Director NameGordon Batten Cunningham
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(31 years, 4 months after company formation)
Appointment Duration10 years (resigned 28 February 2010)
RoleCompany Director
Correspondence AddressTodrigs Mill
Earlston
Kilmarnock
KA2 9AD
Scotland

Contact

Websitewww.cavendish-print.co.uk

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

370k at £1Clondalkin Group Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2018Restoration by order of the court (3 pages)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
21 August 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
11 September 2014Registered office address changed from Severn Paper Mill the Docks Portishead Bristol BS20 7DJ to 25 Moorgate London EC2R 6AY on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from Severn Paper Mill the Docks Portishead Bristol BS20 7DJ to 25 Moorgate London EC2R 6AY on 11 September 2014 (2 pages)
9 September 2014Statement of affairs with form 4.19 (6 pages)
9 September 2014Appointment of a voluntary liquidator (2 pages)
9 September 2014Statement of affairs with form 4.19 (6 pages)
9 September 2014Appointment of a voluntary liquidator (2 pages)
9 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-03
(1 page)
3 January 2014Termination of appointment of Colman O'neill as a director (1 page)
3 January 2014Termination of appointment of Colman O'neill as a director (1 page)
11 November 2013Full accounts made up to 31 December 2012 (15 pages)
11 November 2013Full accounts made up to 31 December 2012 (15 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 370,000
(6 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 370,000
(6 pages)
12 June 2013Memorandum and Articles of Association (13 pages)
12 June 2013Memorandum and Articles of Association (13 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
24 January 2012Full accounts made up to 31 December 2010 (15 pages)
24 January 2012Full accounts made up to 31 December 2010 (15 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Craig Liggins on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Craig Liggins on 30 September 2010 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
17 May 2010Termination of appointment of Gordon Cunningham as a director (1 page)
17 May 2010Termination of appointment of Gordon Cunningham as a director (1 page)
11 March 2010Full accounts made up to 31 December 2008 (14 pages)
11 March 2010Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 October 2009Registered office address changed from Richmond House Cambridge Road Whetstone Leicester LE8 6BB on 21 October 2009 (1 page)
21 October 2009Registered office address changed from Richmond House Cambridge Road Whetstone Leicester LE8 6BB on 21 October 2009 (1 page)
24 December 2008Full accounts made up to 31 December 2007 (13 pages)
24 December 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 May 2008Company name changed cavendish press LIMITED(the)\certificate issued on 22/05/08 (2 pages)
21 May 2008Company name changed cavendish press LIMITED(the)\certificate issued on 22/05/08 (2 pages)
30 January 2008Full accounts made up to 31 December 2006 (13 pages)
30 January 2008Full accounts made up to 31 December 2006 (13 pages)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Full accounts made up to 31 December 2005 (12 pages)
16 November 2006Full accounts made up to 31 December 2005 (12 pages)
13 November 2006Return made up to 30/09/06; full list of members (2 pages)
13 November 2006Return made up to 30/09/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Return made up to 30/09/05; full list of members (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Return made up to 30/09/05; full list of members (2 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Return made up to 30/09/04; full list of members (2 pages)
28 October 2004Return made up to 30/09/04; full list of members (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
24 February 2004Declaration of assistance for shares acquisition (66 pages)
24 February 2004Auditor's resignation (2 pages)
24 February 2004Declaration of assistance for shares acquisition (25 pages)
24 February 2004Declaration of assistance for shares acquisition (25 pages)
24 February 2004Auditor's resignation (2 pages)
24 February 2004Declaration of assistance for shares acquisition (66 pages)
23 February 2004Auditor's resignation (2 pages)
23 February 2004Auditor's resignation (2 pages)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2004Auditor's resignation (3 pages)
12 February 2004Auditor's resignation (3 pages)
11 February 2004Ad 27/01/04--------- £ si 350000@1=350000 £ ic 20000/370000 (2 pages)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004Nc inc already adjusted 27/01/04 (1 page)
11 February 2004Nc inc already adjusted 27/01/04 (1 page)
11 February 2004Ad 27/01/04--------- £ si 350000@1=350000 £ ic 20000/370000 (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
23 October 2003Return made up to 30/09/03; full list of members (8 pages)
23 October 2003Return made up to 30/09/03; full list of members (8 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
8 December 2002Full accounts made up to 31 December 2001 (11 pages)
8 December 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Return made up to 30/09/02; full list of members (8 pages)
4 November 2002Return made up to 30/09/02; full list of members (8 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
29 October 2001Return made up to 30/09/01; full list of members (7 pages)
29 October 2001Return made up to 30/09/01; full list of members (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
4 December 2000Auditor's resignation (1 page)
4 December 2000Auditor's resignation (1 page)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 1999Particulars of mortgage/charge (16 pages)
7 December 1999Particulars of mortgage/charge (16 pages)
6 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
18 March 1999New director appointed (3 pages)
18 March 1999New director appointed (3 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
29 October 1998Return made up to 30/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Return made up to 30/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
30 October 1997Return made up to 30/09/97; full list of members (7 pages)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (3 pages)
30 October 1997Director resigned (1 page)
30 October 1997Return made up to 30/09/97; full list of members (7 pages)
30 October 1997New director appointed (3 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1997Memorandum and Articles of Association (15 pages)
12 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/04/97
(4 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1997Memorandum and Articles of Association (15 pages)
12 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/04/97
(4 pages)
9 April 1997Registered office changed on 09/04/97 from: richmond house cavendish road leicester LE2 7PN (1 page)
9 April 1997Registered office changed on 09/04/97 from: richmond house cavendish road leicester LE2 7PN (1 page)
5 November 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 05/11/96
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 05/11/96
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 October 1996Full accounts made up to 31 December 1995 (17 pages)
29 October 1996Full accounts made up to 31 December 1995 (17 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995Secretary resigned (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (17 pages)
25 October 1995Full accounts made up to 31 December 1994 (17 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
7 July 1995Return made up to 13/07/95; no change of members (4 pages)
7 July 1995Return made up to 13/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
10 October 1968Certificate of incorporation (2 pages)
10 October 1968Certificate of incorporation (2 pages)