Company NameCavendish Fabrics Limited
DirectorsPaul Nash and Michael Steven Bresh
Company StatusDissolved
Company Number03556977
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Previous NameValewest Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Nash
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(1 year after company formation)
Appointment Duration24 years, 11 months
RoleFabric Salesman
Correspondence Address13 Shelley Lane
Harefield
Middlesex
UB9 6HP
Director NameMichael Steven Bresh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleTextile Merchant
Correspondence Address28 Dundee Court
73 Wapping High Street
London
E1 9YG
Secretary NameNathan Silvan
NationalityIsraeli
StatusCurrent
Appointed22 October 2004(6 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleSales
Correspondence Address12 Harcost St
Tel Aviv
Israel
Director NameSusan Nutman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(3 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 May 1999)
RoleTextile Consultant
Correspondence Address5 Priory Road
London
NW6 4NN
Secretary NameJonathan Gideon Nutman
NationalityBritish
StatusResigned
Appointed28 May 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address5 Priory Road
London
NW6 4NN
Director NameJonathan Gideon Nutman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2001)
RoleFabric Wholesaler
Correspondence Address5 Priory Road
London
NW6 4NN
Secretary NamePaul Nash
NationalityBritish
StatusResigned
Appointed28 November 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2003)
RoleCompany Director
Correspondence Address13 Shelley Lane
Harefield
Middlesex
UB9 6HP
Secretary NameMs Lisa Francine Ryde
NationalityBritish
StatusResigned
Appointed24 November 2003(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 153 Sutherland Avenue
Maida Vale
London
W9 1ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10a Aldermans Hill
Palmers Green
London
N13 4PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£79,715
Current Liabilities£490,272

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

14 May 2007Dissolved (1 page)
14 February 2007Completion of winding up (1 page)
7 February 2005Order of court to wind up (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (1 page)
17 September 2004Accounts for a small company made up to 31 October 2002 (9 pages)
30 June 2004Return made up to 01/05/04; full list of members (7 pages)
10 May 2004Registered office changed on 10/05/04 from: 178-202 great portland street london W1W 5QD (1 page)
23 April 2004Return made up to 01/05/03; full list of members (7 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
8 July 2003Accounts for a small company made up to 31 October 2001 (6 pages)
15 November 2002Particulars of mortgage/charge (4 pages)
9 October 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
20 March 2002Registered office changed on 20/03/02 from: suite 3 cavendish court 11/15 wigmore street london W1H 0JX (1 page)
26 February 2002Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Ad 09/12/99--------- £ si 40000@1 (2 pages)
22 February 2002Nc inc already adjusted 09/12/99 (1 page)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2002Ad 15/10/99--------- £ si 99998@1 (2 pages)
22 February 2002Nc inc already adjusted 15/10/99 (1 page)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned;director resigned (1 page)
6 December 2001New director appointed (2 pages)
5 July 2001Return made up to 01/05/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 January 2000Return made up to 01/05/99; full list of members (4 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
29 April 1999Particulars of mortgage/charge (4 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Memorandum and Articles of Association (11 pages)
5 June 1998Company name changed valewest marketing LIMITED\certificate issued on 08/06/98 (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
1 May 1998Incorporation (17 pages)