Company NameCavendish Ross Interiors Limited
DirectorsAndrew Prewett and Julian Ernest Hodnett
Company StatusDissolved
Company Number02654047
CategoryPrivate Limited Company
Incorporation Date15 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAndrew Prewett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(3 years after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address3 Duke Of York Street
London
SW1Y 6JA
Director NameJulian Ernest Hodnett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(3 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillen House Whitmoor Lane
Sutton Green
Guildford
Surrey
GU4 7QB
Secretary NameFrances Ruth Sherriff
NationalityBritish
StatusCurrent
Appointed02 November 1995(4 years after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address68 Connaught Road
Teddington
Middlesex
TW11 0PX
Director NameMr David Ashley Tinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1995)
RoleCompany Director
Correspondence AddressBridge End Churt Road
Churt
Farnham
Surrey
GU10 2QU
Secretary NameSusan Catherine Hodnett
NationalityBritish
StatusResigned
Appointed11 December 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address1 Verralls
Woking
Surrey
GU22 8AX
Director NameMark Richard Pile
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleSurveyor
Correspondence Address1 Overdale Road
London
W5 4TU
Director NameMr Michael John Bardwell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1995)
RoleAdministrator
Correspondence AddressVernon Lodge
Beech Hill
Reading
Berkshire
RG7 2AX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 December 2005Dissolved (1 page)
26 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
2 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (6 pages)
3 April 2003Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2002Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
1 August 2002Appointment of a voluntary liquidator (1 page)
1 August 2002O/C - replacement of liquidator (6 pages)
7 June 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
28 December 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000O/C replacement of liquidator (2 pages)
10 March 2000Appointment of a voluntary liquidator (1 page)
15 December 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Statement of affairs (9 pages)
25 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 1998Appointment of a voluntary liquidator (1 page)
31 March 1998Accounts for a small company made up to 31 December 1996 (6 pages)
11 December 1997Return made up to 15/10/97; full list of members
  • 363(287) ‐ Registered office changed on 11/12/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 November 1996Return made up to 15/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 September 1995Director resigned (2 pages)