Company NameCavendish Wates Second Assured Plc
Company StatusDissolved
Company Number02295565
CategoryPublic Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
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
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Correspondence AddressLinks House
Golf Club Road
Woking
Surrey
GU22 0LU
Director NameMr Geoffrey Mark Powell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreedhole Farm High Button
Thursley
Godalming
Surrey
GU8 6NR
Director NameAnthony Roy Stone
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
298 Norton Way South
Letchworth
Hertfordshire
SG6 1SU
Director NameMichael Edward Wates
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Langton Long
Blandford Forum
Dorset
DT11 9HS
Secretary NameSmith & Williamson Limited (Corporation)
StatusCurrent
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
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 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 February 1998Dissolved (1 page)
20 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 1997Liquidators statement of receipts and payments (8 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
20 June 1996Liquidators statement of receipts and payments (12 pages)
17 May 1995Full accounts made up to 31 December 1994 (19 pages)
6 April 1995Return made up to 13/03/95; bulk list available separately (20 pages)