Company NameCayzer Rotherwick Holdings Limited
Company StatusDissolved
Company Number05036576
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Dominic Vaughan Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleSolicitor & Chartered Accounta
Country of ResidenceEngland
Correspondence AddressFlat 2
143 Finborough Road
London
SW10 9AW
Director NameJeanne Cook
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 18 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoor House
22a Maulden Road
Flitwick
Bedfordshire
MK45 5BL
Secretary NameHelen D'Marco
NationalityBritish
StatusClosed
Appointed20 May 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address36 Pine Dean
Gt Bookham
Surrey
KT23 4BT
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrize Lodge
Leafield
Oxfordshire
OX7 3DD
Secretary NameChristopher Anthony Verey Dadson
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Broughton Road
Orpington
Kent
BR6 8EG
Secretary NameJames Hunter Sefton
NationalityBritish
StatusResigned
Appointed21 October 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2008)
RoleCompany Director
Correspondence Address8 College Place
St Albans
Hertfordshire
AL3 4PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Application to strike the company off the register (3 pages)
25 January 2010Application to strike the company off the register (3 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 February 2009Return made up to 07/02/09; full list of members (6 pages)
12 February 2009Return made up to 07/02/09; full list of members (6 pages)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 November 2008Accounts made up to 31 March 2008 (3 pages)
21 May 2008Secretary appointed helen d'marco (1 page)
21 May 2008Appointment Terminated Secretary james sefton (1 page)
21 May 2008Secretary appointed helen d'marco (1 page)
21 May 2008Appointment terminated secretary james sefton (1 page)
11 February 2008Return made up to 07/02/08; full list of members (5 pages)
11 February 2008Return made up to 07/02/08; full list of members (5 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
19 October 2007Accounts made up to 31 March 2007 (3 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 February 2007Return made up to 07/02/07; full list of members (5 pages)
15 February 2007Return made up to 07/02/07; full list of members (5 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 May 2006Accounts made up to 31 March 2006 (3 pages)
20 February 2006Return made up to 07/02/06; full list of members (5 pages)
20 February 2006Return made up to 07/02/06; full list of members (5 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
21 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 June 2005Accounts made up to 31 March 2005 (3 pages)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Return made up to 07/02/05; full list of members (5 pages)
23 February 2005Return made up to 07/02/05; full list of members (5 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
26 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (5 pages)
18 February 2004New director appointed (5 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (17 pages)
6 February 2004Incorporation (17 pages)