Putney
London
SW15 6AR
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2011(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Secretary Name | Mr Michael Stoddard |
---|---|
Status | Closed |
Appointed | 11 May 2011(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 April 2016) |
Role | Company Director |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Colin Butterworth |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2003) |
Role | Accountant |
Correspondence Address | The Granary Lowsdon Lane Riseley Bedford MK44 1SN |
Director Name | Mr Ian Robert Keers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brixworth Road Creaton Northampton Northamptonshire NN6 8NG |
Secretary Name | Colin Butterworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 December 1990(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | The Granary Lowsdon Lane Riseley Bedford MK44 1SN |
Director Name | Andrew Robert Deacon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(24 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 56 Holland Park Avenue London W11 3QY |
Director Name | David Reed |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(24 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickforde Pickforde Lane Ticehurst East Sussex TN5 7BN |
Director Name | Mr Ian Robert Keers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(34 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 11 May 2011) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | www.cavetab.co.uk |
---|
Registered Address | 2 Burston Road Putney London SW15 6AR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 June 2015 | Appointment of a voluntary liquidator (2 pages) |
16 June 2015 | Declaration of solvency (3 pages) |
2 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Statement by directors (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
4 July 2014 | Statement of capital on 4 July 2014
|
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
31 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
19 April 2013 | Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
22 February 2013 | Termination of appointment of Ian Keers as a director (1 page) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
21 June 2011 | Appointment of Mr Ian Keers as a director (2 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
11 May 2011 | Appointment of Mr Simon Richard Downing as a director (2 pages) |
11 May 2011 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
11 May 2011 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
11 May 2011 | Termination of appointment of Ian Keers as a director (1 page) |
11 May 2011 | Appointment of Mr Michael Stoddard as a secretary (1 page) |
11 May 2011 | Termination of appointment of David Reed as a director (1 page) |
11 May 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
11 May 2011 | Registered office address changed from 1 Sovereign Court Round Spinney Northampton NN3 8RH on 11 May 2011 (1 page) |
1 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
19 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
10 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
21 January 2009 | Appointment terminated director andrew deacon (1 page) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 March 2007 | Return made up to 17/12/06; full list of members (3 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
8 February 2006 | Return made up to 17/12/05; full list of members (3 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 January 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 January 2005 | Re-registration of Memorandum and Articles (12 pages) |
5 January 2005 | Application for reregistration from PLC to private (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
3 November 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
2 November 2004 | Auditor's resignation (1 page) |
4 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
14 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
12 October 2001 | Full accounts made up to 30 June 2001 (15 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members
|
19 January 2000 | Return made up to 17/12/99; full list of members
|
19 January 2000 | Full accounts made up to 30 June 1999 (27 pages) |
31 December 1998 | Return made up to 17/12/98; full list of members
|
27 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
23 December 1997 | Return made up to 17/12/97; full list of members
|
23 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
7 January 1997 | Return made up to 17/12/96; full list of members (10 pages) |
8 November 1996 | Memorandum and Articles of Association (6 pages) |
1 November 1996 | Auditor's statement (1 page) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
1 November 1996 | Auditor's report (1 page) |
1 November 1996 | Memorandum and Articles of Association (10 pages) |
1 November 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 November 1996 | Application for reregistration from private to PLC (1 page) |
1 November 1996 | Declaration on reregistration from private to PLC (1 page) |
27 October 1996 | Full accounts made up to 30 June 1996 (17 pages) |
30 June 1996 | Balance Sheet (1 page) |
15 April 1996 | Full accounts made up to 30 June 1995 (27 pages) |
9 January 1996 | Return made up to 17/12/95; full list of members
|
25 February 1969 | Certificate of incorporation (1 page) |