Company NameCairnmead Limited
Company StatusDissolved
Company Number01518611
CategoryPrivate Limited Company
Incorporation Date24 September 1980(43 years, 7 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Trevor John Winchester
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(10 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 16 June 2015)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingscroft Road
London
NW2 3QE
Secretary NameMarie Jo Winchester
NationalityFrench
StatusClosed
Appointed25 February 1998(17 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingscroft Road
London
NW2 3QE
Director NameMarie Jo Winchester
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2009(29 years after company formation)
Appointment Duration5 years, 8 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingscroft Road
London
NW2 3QE
Secretary NameMr George Charles Jack Winchester
NationalityBritish
StatusResigned
Appointed22 August 1991(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address240 Nether Street
London
N3 1HU

Location

Registered Address3 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1T. Winchester
99.00%
Ordinary
1 at £1Marie Jo Winchester
1.00%
Ordinary

Financials

Year2014
Net Worth-£122,123

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
20 January 2015Accounts made up to 30 April 2014 (2 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 October 2013Annual return made up to 22 August 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
25 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 25 August 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
17 September 2010Registered office address changed from Suire 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 17 September 2010 (1 page)
17 September 2010Director's details changed for Mr Trevor John Winchester on 22 August 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 December 2009Appointment of Marie-Jo Winchester as a director (2 pages)
29 September 2009Return made up to 22/08/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 October 2008Return made up to 22/08/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 October 2007Return made up to 22/08/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 October 2006Return made up to 22/08/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow HA3 8BX (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
16 September 2005Return made up to 22/08/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 October 2004Return made up to 22/08/04; full list of members (6 pages)
6 October 2004Secretary's particulars changed (1 page)
3 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 September 2003Return made up to 22/08/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 September 2002Return made up to 22/08/02; full list of members (8 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (11 pages)
19 October 2001Return made up to 22/08/01; full list of members (8 pages)
30 August 2001Total exemption full accounts made up to 30 April 2000 (7 pages)
2 October 2000Return made up to 22/08/00; full list of members (8 pages)
5 June 2000 (7 pages)
14 September 1999Return made up to 22/08/99; full list of members (8 pages)
25 May 1999 (6 pages)
2 October 1998Return made up to 22/08/98; full list of members (8 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Full accounts made up to 30 April 1997 (12 pages)
3 March 1998New secretary appointed (2 pages)
27 October 1997Return made up to 22/08/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
4 September 1996Return made up to 22/08/96; no change of members (4 pages)
28 February 1996Full accounts made up to 30 April 1995 (11 pages)
19 September 1995Return made up to 22/08/95; no change of members (4 pages)
24 September 1980Certificate of incorporation (1 page)