Company NameThe Cashman Group Limited
Company StatusDissolved
Company Number06280760
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Cashman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDryad
Miles Lane
Cobham
Surrey
KT11 2ED
Secretary NameMrs Barbara Cashman
NationalityBelgian
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDryad
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameMr Paul Cashman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDryad
Miles Lane
Cobham
KT11 2ED

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£18,325
Cash£88,511
Current Liabilities£101,714

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
9 April 2017Application to strike the company off the register (3 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
15 May 2015Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 15 May 2015 (2 pages)
15 May 2015Termination of appointment of Paul Cashman as a director on 5 May 2015 (2 pages)
15 May 2015Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 15 May 2015 (2 pages)
15 May 2015Termination of appointment of Paul Cashman as a director on 5 May 2015 (2 pages)
15 May 2015Termination of appointment of Paul Cashman as a director on 5 May 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 July 2013Register inspection address has been changed (1 page)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
9 July 2013Register inspection address has been changed (1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Barbara Cashman on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Barbara Cashman on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Paul Cashman on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Paul Cashman on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Barbara Cashman on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Paul Cashman on 1 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 September 2009Return made up to 15/06/09; full list of members (4 pages)
3 September 2009Return made up to 15/06/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 December 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
4 December 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
31 July 2008Registered office changed on 31/07/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom (1 page)
31 July 2008Registered office changed on 31/07/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom (1 page)
23 July 2008Registered office changed on 23/07/2008 from 16 shearway business park folkestone kent CT19 4RH (1 page)
23 July 2008Registered office changed on 23/07/2008 from 16 shearway business park folkestone kent CT19 4RH (1 page)
22 July 2008Return made up to 15/06/08; full list of members (4 pages)
22 July 2008Return made up to 15/06/08; full list of members (4 pages)
15 June 2007Incorporation (17 pages)
15 June 2007Incorporation (17 pages)