Company NameCairnwise Limited
DirectorsJune Whelan and Margaret Hayden
Company StatusDissolved
Company Number02456521
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMs Margaret Hayden
NationalityIrish
StatusCurrent
Appointed02 January 1992(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address39 Woodlands Grove
Isleworth
Middlesex
TW7 6NS
Director NameJune Whelan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(7 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleManager
Correspondence Address59 Whitton Avenue East
Greenford
Middlesex
UB6 0QB
Director NameMs Margaret Hayden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 1998(8 years after company formation)
Appointment Duration26 years, 3 months
RoleTravel Executive
Correspondence Address39 Woodlands Grove
Isleworth
Middlesex
TW7 6NS
Director NameMr Brendan Digan
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 07 August 1997)
RoleTravel Agent
Correspondence Address39 Woodlands Grove
Isleworth
Middlesex
TW7 6NS

Location

Registered AddressMorison Stoneham
Salsibury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,506
Cash£77,818
Current Liabilities£223,777

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Liquidators statement of receipts and payments (6 pages)
25 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2001Liquidators statement of receipts and payments (6 pages)
4 October 2000Appointment of a voluntary liquidator (1 page)
4 October 2000Statement of affairs (6 pages)
4 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 September 2000Registered office changed on 20/09/00 from: abbey travel 7 the broadway greenford middx UB6 9PH (1 page)
23 March 2000Return made up to 02/01/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 April 1999Return made up to 02/01/99; full list of members (6 pages)
1 April 1999Ad 01/03/99--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1998Return made up to 02/01/98; full list of members (6 pages)
13 January 1998New director appointed (2 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
13 March 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 March 1996Return made up to 02/01/96; full list of members (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)