Company NameCavendish Antiques Limited
Company StatusDissolved
Company Number02460611
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Michael Frank Golding
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(3 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Church Street
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1BE
Wales
Director NameGareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(3 years after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 St Simons Avenue
London
SW15 6DU
Director NameMr Nicholas John Elliot Sealy
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(3 years after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTimber Hill
Chobham
Woking
Surrey
GU24 8JF
Secretary NameSmith & Williamson Limited (Corporation)
StatusCurrent
Appointed18 January 1993(3 years after company formation)
Appointment Duration31 years, 2 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 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 August 2000Return of final meeting in a members' voluntary winding up (4 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
14 April 1997Liquidators statement of receipts and payments (5 pages)
3 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 October 1995Declaration of solvency (4 pages)
3 October 1995Appointment of a voluntary liquidator (2 pages)
21 March 1995Return made up to 18/01/95; full list of members (16 pages)