Company NameCadoak Limited
DirectorsJonathan Peter Fleming and Jack Lewis Treves
Company StatusDissolved
Company Number01019089
CategoryPrivate Limited Company
Incorporation Date28 July 1971(52 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Jonathan Peter Fleming
NationalityBritish
StatusCurrent
Appointed02 May 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address15 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameMr Jonathan Peter Fleming
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1992(20 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address15 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameMr Jack Lewis Treves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(24 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NamePeter Airth Grant
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressPebble Court
Swinbrook
Burford
Oxfordshire
OX18 4DY
Director NameMiss Ruth Irene Rubin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 1995)
RoleSecretary
Correspondence AddressFlat 13 Myatts Field Court
London
SE5 9JS

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 1997Dissolved (1 page)
1 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
2 January 1996Registered office changed on 02/01/96 from: 18 cadogan gardens london SW3 2RP (1 page)
28 December 1995Appointment of a voluntary liquidator (2 pages)
28 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 December 1995Declaration of solvency (4 pages)
25 August 1995Full accounts made up to 31 December 1994 (5 pages)
6 June 1995Return made up to 02/05/95; no change of members (8 pages)