Company NameCadbury Group Limited
Company StatusDissolved
Company Number06243927
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameTrushelfco (No.3288) Limited

Business Activity

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

Directors

Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 24 March 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address103 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RP
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(1 year, 2 months after company formation)
Appointment Duration8 months (closed 24 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Madeley Road
London
W5 2LH
Secretary NameMs Yasmin Valibhai
StatusClosed
Appointed25 July 2008(1 year, 2 months after company formation)
Appointment Duration8 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address20 Northwick Circle
Harrow
Middlesex
HA3 0DU
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Mountview Road
London
N4 4JP
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameMr Timothy Sean Boxell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Alleyn Road
Dulwich
London
SE21 8AL
Director NameJames Richard Connor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 25 June 2007)
RoleSolicitor
Correspondence Address64 Oaklands Avenue
Bushey
Hertfordshire
WD19 4LW
Director NameJohn Edward Hudspith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2008)
RoleChartered Secretary
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Secretary NameClare Elizabeth Davage
NationalityBritish
StatusResigned
Appointed25 June 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2008)
RoleCompany Director
Correspondence Address4 Green Lanes
Newington Green
London
N16 9NB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressCadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
31 October 2008Application for striking-off (1 page)
7 October 2008Appointment terminated director john hudspith (1 page)
7 October 2008Director appointed mr julian charles baddeley (1 page)
7 October 2008Secretary appointed ms yasmin valibhai (1 page)
7 October 2008Appointment terminated secretary clare davage (1 page)
1 September 2008Return made up to 11/05/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 2 lambs passage london EC1Y 8BB (1 page)
14 June 2007Memorandum and Articles of Association (12 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (3 pages)
11 May 2007Incorporation (17 pages)