Company NameCavendish Construction Group Limited
DirectorTimothy Richard Wander
Company StatusDissolved
Company Number04056790
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Previous NameDollard Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTimothy Richard Wander
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address44 Homefield Way
Earls Colne
Colchester
Essex
CO6 2SP
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusCurrent
Appointed11 October 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressThe Pines
Boars Head
Crowborough
East Sussex
TN6 3HD
Director NameRodney Skeet
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 11 October 2001)
RoleManager
Correspondence Address14 Firwoods Road
Halstead
Essex
CO9 1NF
Secretary NameTimothy Richard Wander
NationalityBritish
StatusResigned
Appointed12 September 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 11 October 2001)
RoleCompany Director
Correspondence Address44 Homefield Way
Earls Colne
Colchester
Essex
CO6 2SP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 January 2008Dissolved (1 page)
30 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
13 December 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
17 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 May 2004Appointment of a voluntary liquidator (1 page)
20 May 2004Statement of affairs (7 pages)
20 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2004Registered office changed on 11/05/04 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
1 September 2003Return made up to 21/08/03; full list of members (6 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Director resigned (1 page)
23 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Ad 11/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
11 September 2000Company name changed dollard services LIMITED\certificate issued on 12/09/00 (2 pages)