Company NameCavalierway Limited
Company StatusDissolved
Company Number03193440
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameCarol Ann Morrell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(3 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 09 July 2002)
RoleDir Director
Correspondence Address15 Princes Road
Mortlake
London
SW14 8PE
Secretary NameLeon Crocker
NationalityBritish
StatusClosed
Appointed24 May 1996(3 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 09 July 2002)
RoleSecretary
Correspondence Address91 Wood Lane
Isleworth
Middlesex
TW7 5EG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBernard John Kelly
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1998)
RoleDriver
Correspondence Address49 Ashburnham Road
Richmond
Surrey
TW10 7NJ

Location

Registered AddressSmith Poynter & Co
Albion House
113 Station Road
Hampton Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Voluntary strike-off action has been suspended (1 page)
27 July 2001Application for striking-off (1 page)
26 July 2001Total exemption small company accounts made up to 31 May 1999 (6 pages)
26 July 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
26 July 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
24 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
30 May 2000Return made up to 01/05/00; full list of members (6 pages)
14 June 1999Return made up to 01/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 August 1998Director resigned (1 page)
15 May 1998Return made up to 01/05/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
25 May 1997Return made up to 01/05/97; full list of members (6 pages)
25 May 1997Registered office changed on 25/05/97 from: maple house 11 briar road twickenham middlesex TW2 6RB (1 page)
24 June 1996Registered office changed on 24/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
1 May 1996Incorporation (18 pages)