Company NameCavalcade Wallcoverings Limited
Company StatusDissolved
Company Number01401132
CategoryPrivate Limited Company
Incorporation Date22 November 1978(45 years, 5 months ago)
Dissolution Date4 June 2008 (15 years, 11 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 Martin Patrick Bollom
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Queen Anne Avenue
Bromley
Kent
BR2 0SH
Secretary NameBaxter Nominees Limited (Corporation)
StatusClosed
Appointed14 May 2007(28 years, 5 months after company formation)
Appointment Duration1 year (closed 04 June 2008)
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameLita Rosemary Best
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleCompany Director/Administrator
Correspondence AddressChunya
Harvey Lane
Dickleburgh
Norfolk
IP21 4NL
Director NamePaul James Best
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1992)
RoleCompany Director
Correspondence Address1 Thirlestane House
Hampton Hill
Hampton
Middlesex
TW12 1AX
Director NameMr Anthony Bollom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressSt Michaels Court St. Michaels Square
Ashton Under Lyne
Lancashire
OL6 6XN
Director NameEdward Hemphill
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address4 Highgrove Close
Chislehurst
Kent
BR7 5SA
Director NameAlistair Robin McCrae
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfields
Carlton Road
South Godstone
Surrey
RH9 8LG
Secretary NameEdward Hemphill
NationalityBritish
StatusResigned
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address4 Highgrove Close
Chislehurst
Kent
BR7 5SA
Secretary NameAlistair Graham Robertson
NationalityBritish
StatusResigned
Appointed24 September 2002(23 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Redhill Wood
New Ash Green
Kent
DA3 8QP

Location

Registered AddressCroydon Road
Beckenham
Kent
BR3 4BL
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
29 October 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (5 pages)
7 December 2006Amended full accounts made up to 31 January 2006 (6 pages)
1 December 2006Accounts made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 December 2005Director's particulars changed (1 page)
1 December 2005Accounts made up to 31 January 2005 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (5 pages)
20 September 2004Accounts made up to 31 January 2004 (5 pages)
5 January 2004Return made up to 31/12/03; full list of members (5 pages)
3 December 2003Accounts made up to 31 January 2003 (5 pages)
4 February 2003Return made up to 31/12/02; full list of members (5 pages)
19 November 2002Accounts made up to 31 January 2002 (5 pages)
19 November 2002Secretary resigned;director resigned (2 pages)
19 November 2002New secretary appointed (2 pages)
18 February 2002Return made up to 31/12/01; full list of members (5 pages)
3 October 2001Accounts made up to 31 January 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (5 pages)
6 November 2000Accounts made up to 31 January 2000 (5 pages)
6 March 2000Return made up to 31/12/99; full list of members (5 pages)
27 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (7 pages)
22 July 1998Accounts made up to 31 January 1998 (5 pages)
20 January 1998Return made up to 31/12/97; full list of members (7 pages)
20 August 1997Accounts made up to 31 January 1997 (5 pages)
7 February 1997Return made up to 31/12/96; full list of members (7 pages)
7 February 1997Director's particulars changed (1 page)
10 July 1996Accounts made up to 31 January 1996 (5 pages)
15 May 1996Director resigned (1 page)
18 January 1996Return made up to 31/12/95; full list of members (9 pages)
3 July 1995Accounts made up to 31 January 1995 (5 pages)