Dissolved 2017-05-30
Company Information for CAVENDISH MASONRY LIMITED
MAESTEG, MID GLAMORGAN, CF34,
|
Company Registration Number
03660207
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | |
---|---|
CAVENDISH MASONRY LIMITED | |
Legal Registered Office | |
MAESTEG MID GLAMORGAN | |
Company Number | 03660207 | |
---|---|---|
Date formed | 1998-11-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Cavendish Masonry LLC | 7920 S Woods Dr. Fredericksburg VA 22408 | Active | Company formed on the 2016-01-03 | |
CAVENDISH MASONRY (IRELAND) LIMITED | 78 LANSDOWNE PARK ENNIS ROAD LIMERICK V94X0FD | Dissolved | Company formed on the 2006-10-25 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD PAUL FERRIS |
||
HOLLY ANNE FERRIS |
||
RICHARD PAUL FERRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARA ELIZABETH ANTHONY |
Director | ||
STEPHEN WETTEN |
Director | ||
ALISON MARY CAMPBELL |
Company Secretary | ||
ALISON MARY CAMPBELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVINGTON DESIGN LTD | Company Secretary | 2006-02-14 | CURRENT | 2006-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE WINIARSKI / 08/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PAUL FERRIS / 08/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. RICHARD PAUL FERRIS / 08/11/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM OFFICE 2 1ST FLOOR VOLUNTARY HOUSE 112-113 COMMERCIAL STREET MAESTEG MID GLAMORGAN CF34 9DL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PAUL FERRIS / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE WINIARSKI / 13/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAUL FERRIS / 13/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 54 BATHFORD HILL BATHFORD BATH SOMERSET BA1 7SN | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD FERRIS / 01/01/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
AA | 31/12/05 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/11/04; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/11/06; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/02--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 62A MOORFIELDS ROAD BATH AVON BA2 2DG | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 54 BATHFORD HILL BATHFORD BATH BA1 7SA | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-01-01 | £ 52,538 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVENDISH MASONRY LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 31,921 |
Current Assets | 2012-01-01 | £ 94,277 |
Debtors | 2012-01-01 | £ 37,356 |
Stocks Inventory | 2012-01-01 | £ 25,000 |
Tangible Fixed Assets | 2012-01-01 | £ 136,969 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CAVENDISH MASONRY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |