Company NameCavendish Partnership (Introductions) Limited
Company StatusDissolved
Company Number03876186
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameBarncrest No.80 Limited

Business Activity

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

Directors

Secretary NameMs Georgia Louise Gordon
NationalityBritish
StatusClosed
Appointed13 July 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 77-78 Warwick Square
London
SW1V 2AR
Secretary NameJiles Limited (Corporation)
StatusClosed
Appointed18 May 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 14 August 2007)
Correspondence AddressEarl House
27 Earl Street
Maidstone
Kent
ME14 1PF
Director NameMr Edward George Ankrett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kelmarsh Drive
Solihull
West Midlands
B91 3GU
Director NameMrs Susan Janette Ankrett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Kelmarsh Drive
Solihull
West Midlands
B91 3GU
Director NameRosemary Bulleid
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 2003)
RolePropriotor Introduction Agency
Correspondence Address1 Oatfield
Whitminster Lane, Frampton On Severn
Gloucester
Gloucestershire
GL2 7PR
Wales
Director NameMr Patrick William Lawford Findlater
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Grove Road
Barnes
London
SW13 0HH
Director NameMrs Rosemary Catherine May Findlater
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 2003)
RoleGraphologist
Correspondence Address33 Grove Road
Barnes
London
SW13 0HH
Secretary NameMr Patrick William Lawford Findlater
NationalityBritish
StatusResigned
Appointed17 March 2000(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Grove Road
Barnes
London
SW13 0HH
Director NameMr Conrad Llewelyn Artro Morris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address40 Hinton Crescent
Appleton
Warrington
Cheshire
WA4 3DF
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressSpice Quay
32 Shad Thames
London
SE1 2YL
Director NameDr David Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSergehill House
Sergehill Bedmond
Abbots Langley
Herts
WD5 0RY
Director NameMr Andrew Jason Fearon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooms
Langley Lower Green
Saffron Walden
Essex
CB11 4SB
Director NameRemy Minute
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address14b Raleigh Gardens
Brixton
London
SW2 1AD
Secretary NameMr Jonathan Michael Charles Apps
NationalityBritish,Australian
StatusResigned
Appointed22 June 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paines Close
Pinner
Middlesex
HA5 3BN
Director NameFoot Anstey Sargent Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address4-6 Barnfield Crescent
Exeter
Devon
EX1 1RF
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2004)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1AB

Location

Registered AddressNorthumberland
155-157 Great Portland Street
London
W1W 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£440,908
Net Worth£2,253
Cash£1,722
Current Liabilities£248,217

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
2 December 2005Return made up to 12/11/05; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
16 May 2005Return made up to 12/11/04; full list of members (8 pages)
8 December 2004Return made up to 12/11/03; full list of members (7 pages)
7 December 2004New secretary appointed (2 pages)
10 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 July 2004New director appointed (5 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 July 2004Secretary resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: earl house earl street maidstone kent ME14 1PF (1 page)
29 June 2004New director appointed (3 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (4 pages)
23 June 2004New director appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 May 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: curzon house southernhay west exeter devon EX1 1AB (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
29 November 2002Return made up to 12/11/02; full list of members (9 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 November 2001Return made up to 12/11/01; full list of members (8 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 November 2000Return made up to 12/11/00; full list of members (7 pages)
8 June 2000Director resigned (2 pages)
15 May 2000Ad 17/03/00-10/04/00 £ si 200@1=200 £ ic 200/400 (2 pages)
15 May 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
15 April 2000Registered office changed on 15/04/00 from: 4-6 barnfield crescent exeter devon EX1 1RF (2 pages)
24 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000Ad 17/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
13 March 2000Director's particulars changed (1 page)
13 March 2000Secretary's particulars changed (1 page)
3 February 2000Company name changed barncrest no.80 LIMITED\certificate issued on 04/02/00 (2 pages)
12 November 1999Incorporation (15 pages)