Company NameCavendish Financial Management Limited
Company StatusDissolved
Company Number02597252
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameJohn Robert Simmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Richard Fenton
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleInvestment Broker
Correspondence AddressCastle Ladge
Caldicot
Gwent
NP6 4JB
Wales
Director NameMr Andrew John Lord
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleSecretary
Correspondence AddressPandy Mill House
Itton
Chepstow
Monmouthshire
NP16 6BT
Wales
Director NameMrs Julie Lord
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPandy Mill House
Itton
Chepstow
Monmouthshire
NP16 6BT
Wales
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Secretary NameMr Andrew John Lord
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPandy Mill House
Itton
Chepstow
Monmouthshire
NP16 6BT
Wales
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed27 November 2007(16 years, 8 months after company formation)
Appointment Duration3 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

100 at £1Bluefin Wealth Management Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
9 May 2011Full accounts made up to 31 December 2010 (13 pages)
9 May 2011Full accounts made up to 31 December 2010 (13 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
30 June 2010Full accounts made up to 31 December 2009 (14 pages)
30 June 2010Full accounts made up to 31 December 2009 (14 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (15 pages)
19 August 2009Full accounts made up to 31 December 2008 (15 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 December 2008Memorandum and Articles of Association (7 pages)
5 December 2008Memorandum and Articles of Association (7 pages)
2 December 2008Auditor's resignation (1 page)
2 December 2008Auditor's resignation (1 page)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
9 May 2008Return made up to 23/04/08; full list of members (5 pages)
9 May 2008Return made up to 23/04/08; full list of members (5 pages)
10 April 2008Return made up to 15/03/08; full list of members (4 pages)
10 April 2008Return made up to 15/03/08; full list of members (4 pages)
12 March 2008Appointment Terminated Secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Appointment terminated secretary roderic rennison (1 page)
11 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 December 2007Secretary resigned;director resigned (1 page)
11 December 2007Secretary resigned;director resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: 16 park grove cardiff CF10 3BN (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
11 December 2007Registered office changed on 11/12/07 from: 16 park grove cardiff CF10 3BN (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007New director appointed (3 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
2 January 2007Full accounts made up to 31 March 2006 (22 pages)
2 January 2007Full accounts made up to 31 March 2006 (22 pages)
21 March 2006Return made up to 15/03/06; full list of members (7 pages)
21 March 2006Return made up to 15/03/06; full list of members (7 pages)
17 January 2006Full accounts made up to 31 March 2005 (21 pages)
17 January 2006Full accounts made up to 31 March 2005 (21 pages)
28 April 2005Return made up to 15/03/05; full list of members (7 pages)
28 April 2005Return made up to 15/03/05; full list of members (7 pages)
24 December 2004Full accounts made up to 31 March 2004 (20 pages)
24 December 2004Full accounts made up to 31 March 2004 (20 pages)
22 March 2004Return made up to 15/03/04; full list of members (7 pages)
22 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Full accounts made up to 31 March 2003 (20 pages)
12 January 2004Full accounts made up to 31 March 2003 (20 pages)
2 April 2003Return made up to 31/03/03; full list of members (7 pages)
2 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 October 2002Full accounts made up to 31 March 2002 (15 pages)
11 October 2002Full accounts made up to 31 March 2002 (15 pages)
22 March 2002Return made up to 31/03/02; full list of members (6 pages)
22 March 2002Return made up to 31/03/02; full list of members (6 pages)
8 August 2001Full accounts made up to 31 March 2001 (16 pages)
8 August 2001Full accounts made up to 31 March 2001 (16 pages)
27 March 2001Return made up to 31/03/01; full list of members (6 pages)
27 March 2001Return made up to 31/03/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 2000 (16 pages)
8 January 2001Full accounts made up to 31 March 2000 (16 pages)
2 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
2 June 2000Return made up to 31/03/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 March 1999Return made up to 31/03/99; no change of members (4 pages)
29 March 1999Return made up to 31/03/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 November 1998Registered office changed on 02/11/98 from: 2ND floor, summit house windsor place cardiff CF1 3BX (1 page)
2 November 1998Registered office changed on 02/11/98 from: 2ND floor, summit house windsor place cardiff CF1 3BX (1 page)
25 March 1998Return made up to 31/03/98; no change of members (4 pages)
25 March 1998Return made up to 31/03/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
25 March 1996Return made up to 31/03/96; full list of members (6 pages)
25 March 1996Return made up to 31/03/96; full list of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (15 pages)
15 November 1995Full accounts made up to 31 March 1995 (15 pages)
17 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 April 1991Incorporation (19 pages)