Company NameCavendish Constructors Plc
Company StatusDissolved
Company Number02069700
CategoryPublic Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Headfoldswood
Loxwood
West Sussex
RH14 0SY
Director NameHerbert William James
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor
Correspondence AddressLinks House
Golf Club Road
Woking
Surrey
GU22 0LU
Director NameMr Jonathan Oxley Parker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Correspondence Address49 Pont Street
London
SW1X 0BD
Director NameGareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 St Simons Avenue
London
SW15 6DU
Director NameAnthony Roy Stone
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
298 Norton Way South
Letchworth
Hertfordshire
SG6 1SU
Secretary NameSmith & Williamson Limited (Corporation)
StatusCurrent
Appointed22 May 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 11 months
Correspondence AddressOld Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 May 2000Dissolved (1 page)
28 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
17 August 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
11 February 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (5 pages)
25 August 1995Liquidators statement of receipts and payments (6 pages)