Company NameCairnwave Limited
Company StatusDissolved
Company Number04086011
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 5 months ago)
Dissolution Date4 February 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameChristopher Jan Andrew Bliss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 04 February 2003)
RoleChartered Accountant
Correspondence Address1 Heronscourt
Lightwater
Surrey
GU18 5SW
Director NameJohn Frederick Gibbs
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Weir Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9EH
Director NameWesley Norman Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 04 February 2003)
RoleCompany Director
Correspondence AddressSt Johns College Farm
Swavesey Road
Fendrayton
Cambridgeshire
CB4 5SE
Director NameDavid Stephen Warren
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 04 February 2003)
RoleOsteopath
Country of ResidenceLondon
Correspondence Address82 Montagu Mansions
Dorset Street
London
W1H 1LG
Secretary NameProspect Secretaries Ltd (Corporation)
StatusClosed
Appointed15 November 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 04 February 2003)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Application for striking-off (2 pages)
29 October 2001Return made up to 09/10/01; full list of members (7 pages)
21 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2001Ad 15/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 2001Location of register of members (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (3 pages)
26 February 2001Registered office changed on 26/02/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
26 February 2001New secretary appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
9 October 2000Incorporation (13 pages)