Company NameCave Tab Limited
Company StatusDissolved
Company Number00948622
CategoryPrivate Limited Company
Incorporation Date25 February 1969(55 years, 2 months ago)
Dissolution Date8 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(42 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(42 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Secretary NameMr Michael Stoddard
StatusClosed
Appointed11 May 2011(42 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 08 April 2016)
RoleCompany Director
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameColin Butterworth
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 1990(21 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2003)
RoleAccountant
Correspondence AddressThe Granary Lowsdon Lane
Riseley
Bedford
MK44 1SN
Director NameMr Ian Robert Keers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(21 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Brixworth Road
Creaton
Northampton
Northamptonshire
NN6 8NG
Secretary NameColin Butterworth
NationalityEnglish
StatusResigned
Appointed17 December 1990(21 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressThe Granary Lowsdon Lane
Riseley
Bedford
MK44 1SN
Director NameAndrew Robert Deacon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(24 years after company formation)
Appointment Duration15 years, 11 months (resigned 21 January 2009)
RoleCompany Director
Correspondence Address56 Holland Park Avenue
London
W11 3QY
Director NameDavid Reed
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(24 years after company formation)
Appointment Duration18 years, 2 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickforde
Pickforde Lane
Ticehurst
East Sussex
TN5 7BN
Director NameMr Ian Robert Keers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(42 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2003(34 years, 2 months after company formation)
Appointment Duration8 years (resigned 11 May 2011)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitewww.cavetab.co.uk

Location

Registered Address2 Burston Road
Putney
London
SW15 6AR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
16 June 2015Appointment of a voluntary liquidator (2 pages)
16 June 2015Declaration of solvency (3 pages)
2 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(4 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Statement by directors (1 page)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
31 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (4 pages)
12 August 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
19 April 2013Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
22 February 2013Termination of appointment of Ian Keers as a director (1 page)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
5 July 2012Full accounts made up to 30 September 2011 (14 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
21 June 2011Appointment of Mr Ian Keers as a director (2 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
11 May 2011Appointment of Mr Simon Richard Downing as a director (2 pages)
11 May 2011Appointment of Mr Phillip David Rowland as a director (2 pages)
11 May 2011Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
11 May 2011Termination of appointment of Ian Keers as a director (1 page)
11 May 2011Appointment of Mr Michael Stoddard as a secretary (1 page)
11 May 2011Termination of appointment of David Reed as a director (1 page)
11 May 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
11 May 2011Registered office address changed from 1 Sovereign Court Round Spinney Northampton NN3 8RH on 11 May 2011 (1 page)
1 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
19 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
10 February 2009Return made up to 17/12/08; full list of members (4 pages)
21 January 2009Appointment terminated director andrew deacon (1 page)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 December 2007Return made up to 17/12/07; full list of members (3 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 March 2007Return made up to 17/12/06; full list of members (3 pages)
24 March 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
8 February 2006Return made up to 17/12/05; full list of members (3 pages)
13 June 2005Full accounts made up to 31 December 2004 (17 pages)
5 January 2005Certificate of re-registration from Public Limited Company to Private (1 page)
5 January 2005Re-registration of Memorandum and Articles (12 pages)
5 January 2005Application for reregistration from PLC to private (1 page)
5 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 January 2005Return made up to 17/12/04; full list of members (6 pages)
3 November 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
2 November 2004Auditor's resignation (1 page)
4 February 2004Full accounts made up to 30 June 2003 (18 pages)
14 January 2004Return made up to 17/12/03; full list of members (6 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned;director resigned (1 page)
21 January 2003Full accounts made up to 30 June 2002 (15 pages)
10 January 2003Return made up to 17/12/02; full list of members (8 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Particulars of mortgage/charge (3 pages)
18 December 2001Return made up to 17/12/01; full list of members (7 pages)
12 October 2001Full accounts made up to 30 June 2001 (15 pages)
16 January 2001Full accounts made up to 30 June 2000 (15 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Full accounts made up to 30 June 1999 (27 pages)
31 December 1998Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 October 1998Full accounts made up to 30 June 1998 (15 pages)
23 December 1997Return made up to 17/12/97; full list of members
  • 363(287) ‐ Registered office changed on 23/12/97
(10 pages)
23 December 1997Full accounts made up to 30 June 1997 (15 pages)
7 January 1997Return made up to 17/12/96; full list of members (10 pages)
8 November 1996Memorandum and Articles of Association (6 pages)
1 November 1996Auditor's statement (1 page)
1 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1996Auditor's report (1 page)
1 November 1996Memorandum and Articles of Association (10 pages)
1 November 1996Certificate of re-registration from Private to Public Limited Company (1 page)
1 November 1996Application for reregistration from private to PLC (1 page)
1 November 1996Declaration on reregistration from private to PLC (1 page)
27 October 1996Full accounts made up to 30 June 1996 (17 pages)
30 June 1996Balance Sheet (1 page)
15 April 1996Full accounts made up to 30 June 1995 (27 pages)
9 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 1969Certificate of incorporation (1 page)