Company NameCavendish Technology (Holdings) Limited
Company StatusDissolved
Company Number02588368
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Watkinson Yull
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months (closed 09 December 2008)
RoleChairman
Correspondence AddressXalent Carrecedo
No 5 Urbanization El Saze Els Plans
Escas La Massana Principat
D''Andorra Ad400
Andorra
Director NameJacqueline Watkinson Yull
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(4 months, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressXalent Carrecedo
No 5 Urbanization El Saze Els Plans
Escas La Massana Principat
D''Andorra Ad400
Andorra
Secretary NameJacqueline Watkinson Yull
NationalityBritish
StatusClosed
Appointed15 January 2004(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 09 December 2008)
RoleSecretary
Correspondence AddressXalent Carrecedo
No 5 Urbanization El Saze Els Plans
Escas La Massana Principat
D''Andorra Ad400
Andorra
Secretary NameMr John Pipes
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBell Cottage
Saxbys
Cowden Edenbridge
Kent
TN8 7DU
Director NameDavid Richard Sammons
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 15 January 2004)
RoleManaging Director
Correspondence AddressThe Paddock
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Secretary NameMrs Priscilla Charmain Joyce
NationalityBritish
StatusResigned
Appointed17 April 1991(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressHighcroft Poffley End
Hailey
Witney
Oxfordshire
OX8 5UW
Secretary NameDavid Richard Sammons
NationalityBritish
StatusResigned
Appointed03 March 2003(12 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 January 2004)
RoleManaging Director
Correspondence AddressPheasant Cottage
Burford Road
Brize Norton
Oxfordshire
OX18 3NY
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered Address162/164 Upper Richmond Road
Putney
London
SW15 2SL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,082
Current Liabilities£5,905

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
9 May 2006Return made up to 05/03/06; full list of members (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
8 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
19 May 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Return made up to 05/03/04; full list of members; amend (7 pages)
19 August 2004Return made up to 05/03/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 May 2004Secretary resigned;director resigned (1 page)
12 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Return made up to 05/03/03; full list of members (7 pages)
10 April 2002Full accounts made up to 31 July 2001 (10 pages)
3 April 2002Return made up to 05/03/02; full list of members (7 pages)
3 September 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
1 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 May 2001Return made up to 05/03/01; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 April 2000Return made up to 05/03/00; full list of members (7 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
31 March 1999Return made up to 05/03/99; full list of members (6 pages)
17 March 1998Return made up to 05/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 March 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
25 March 1997Return made up to 05/03/97; no change of members (4 pages)
10 July 1996Full accounts made up to 31 March 1996 (9 pages)
27 March 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Full accounts made up to 31 March 1995 (9 pages)
6 April 1995Memorandum and Articles of Association (20 pages)