Company NameCabbage Factory Limited
Company StatusDissolved
Company Number03384760
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameSidebegin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Ruston
Norfolk
NR12 9HN
Secretary NameDavid Miller
NationalityBritish
StatusClosed
Appointed12 December 2000(3 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 06 November 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Director NameJeremy Edward James
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleAccountant
Correspondence AddressGaiters Bishops Walk
Shirley Hills
Addington
Surrey
CR0 5BA
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
3 August 2001Location of register of members (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st. Clements house 2-16 colegate norwich NR3 1BQ (1 page)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000Return made up to 05/06/00; full list of members (6 pages)
27 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 November 1999Company name changed sidebegin LIMITED\certificate issued on 26/11/99 (2 pages)
9 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/10/99
(1 page)
22 June 1999Return made up to 05/06/99; no change of members (5 pages)
17 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
10 June 1998Return made up to 05/06/98; full list of members (7 pages)
18 December 1997Director resigned (1 page)
30 June 1997Company name changed colegate management LIMITED\certificate issued on 01/07/97 (3 pages)
12 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (18 pages)