Amethyst Road
Newcastle Upon Tyne
NE4 7YL
Director Name | Cavendish International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2008(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 December 2014) |
Correspondence Address | 34 North Quay Douglas IM1 4LB |
Secretary Name | Cavendish Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2008(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 December 2014) |
Correspondence Address | 34 North Quay Douglas IM1 4LB |
Director Name | John Frederick Hawksby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Fineshade Close Barton Seagrave Kettering Northamptonshire |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Copse 50 Oakleas Rise Thrapston Kettering Northamptonshire NN14 4JZ |
Director Name | Ronald Patrick Maydon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotillion Coronation Road Salcombe Devon TQ8 8EA |
Secretary Name | Alison Christine Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Tyringham House Tyringham Newport Pagnell Buckinghamshire MK16 9ES |
Director Name | Jeffrey Norman Gould |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | 18a Belsize Park Gardens London NW3 4LH |
Secretary Name | Brian Leslie Rubins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bellmoor East Heath Road Hampstead London NW3 1DY |
Director Name | John Anthony Foreman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Frome Top Cirencester Road Minchinhampton Stroud Gloucestershire GL6 9EQ Wales |
Director Name | Denis Glenn Rudkin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Little Slam High Street Souldern Bicester Oxfordshire OX6 9JJ |
Secretary Name | Denis Glenn Rudkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Little Slam High Street Souldern Bicester Oxfordshire OX6 9JJ |
Director Name | Richard Ainsworth-Morris |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2000) |
Role | Registered Accountant |
Correspondence Address | 21 Sarek Park Northampton Northamptonshire NN4 9YA |
Secretary Name | Richard Ainsworth-Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2000) |
Role | Registered Accountant |
Correspondence Address | 21 Sarek Park Northampton Northamptonshire NN4 9YA |
Secretary Name | Ann Marie Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 13 More Avenue Aylesbury Buckinghamshire HP21 8JY |
Director Name | Ting Hee Giam |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 July 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2002) |
Role | Business Executive |
Correspondence Address | 16 Jalan Bangkung Bukit Bandaraya Kuala Lumpur Federal Territory 59100 Malaysia |
Director Name | Lee Chang Chong |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 July 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2002) |
Role | Executive Director |
Correspondence Address | Penthouse 1 Lot 153-17-1 Menara Duta Jalan 1/38b Segambut Kuala Lumpur 55100 Malaysia |
Director Name | Mr Harold Michael Joseph |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 July 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2002) |
Role | Executive Director |
Correspondence Address | No 18-1 Seri Duta 11 Jalan Langgak Duta Taman Duta Kuala Lumper 50480 Malaysia |
Director Name | Jankins Louis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 July 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2002) |
Role | Finance Director |
Correspondence Address | Flat 43 Swan Court City Quay Star Place London E1W 1AF |
Secretary Name | Jankins Louis |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 July 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2002) |
Role | Finance Director |
Correspondence Address | Flat 43 Swan Court City Quay Star Place London E1W 1AF |
Secretary Name | Ki Woi Chong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 November 2001(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Flat 2 Byam Shaw House 70 Campden Street London W8 7EN |
Director Name | Twenty Eight Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 January 2008) |
Correspondence Address | 33 North Quay Douglas Isle Of Man IM1 4LB |
Secretary Name | BEPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 January 2008) |
Correspondence Address | 33 North Quay Douglas Isle Of Man IM1 4LB |
Registered Address | 12 The Riverside Studios Amethyst Road Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
10 at £1 | Cavendish Square LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,010 |
Cash | £52,983 |
Current Liabilities | £205,657 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
4 September 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Satisfaction of charge 2 in full (1 page) |
16 June 2014 | Satisfaction of charge 2 in full (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 October 2011 | Appointment of Mr James Nicholas Cunningham-Davis as a director on 26 September 2011 (2 pages) |
3 October 2011 | Appointment of Mr James Nicholas Cunningham-Davis as a director on 26 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Cavendish International Limited on 30 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Secretary's details changed for Cavendish Secretaries Limited on 30 September 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Cavendish Secretaries Limited on 30 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Cavendish International Limited on 30 September 2010 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 16 northfields prospect putney bridge road london SW18 1PE (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 16 northfields prospect putney bridge road london SW18 1PE (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
16 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
16 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
21 January 2007 | Return made up to 30/09/06; full list of members (6 pages) |
21 January 2007 | Return made up to 30/09/06; full list of members (6 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 125 gloucester road hereford square london SW7 4TE (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 125 gloucester road hereford square london SW7 4TE (1 page) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
16 March 2005 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
16 March 2005 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
16 March 2005 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
16 March 2005 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 14 commercial street tredegar gwent NP2 3DH (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 14 commercial street tredegar gwent NP2 3DH (1 page) |
6 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
26 August 2003 | Secretary's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
7 October 2002 | Return made up to 30/09/02; full list of members
|
7 October 2002 | Return made up to 30/09/02; full list of members
|
11 June 2002 | Registered office changed on 11/06/02 from: carpenter house dormer road thame park industrial estate thame oxfordshire OX93HD (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: carpenter house dormer road thame park industrial estate thame oxfordshire OX93HD (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New secretary appointed (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
1 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
31 January 2002 | Return made up to 30/09/01; full list of members (6 pages) |
31 January 2002 | Return made up to 30/09/01; full list of members (6 pages) |
10 October 2001 | Auditor's resignation (1 page) |
10 October 2001 | Auditor's resignation (1 page) |
30 May 2001 | Full accounts made up to 1 July 2000 (9 pages) |
30 May 2001 | Full accounts made up to 1 July 2000 (9 pages) |
30 May 2001 | Full accounts made up to 1 July 2000 (9 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
26 October 2000 | Location of register of members (1 page) |
26 October 2000 | Location of register of members (1 page) |
26 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 26 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 26 June 1999 (10 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
4 October 1999 | Return made up to 30/09/99; full list of members
|
4 October 1999 | Return made up to 30/09/99; full list of members
|
22 February 1999 | Full accounts made up to 27 June 1998 (10 pages) |
22 February 1999 | Full accounts made up to 27 June 1998 (10 pages) |
8 December 1998 | New secretary appointed;new director appointed (3 pages) |
8 December 1998 | New secretary appointed;new director appointed (3 pages) |
1 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
1 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
15 January 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
15 January 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
11 December 1997 | Full accounts made up to 1 March 1997 (12 pages) |
11 December 1997 | Full accounts made up to 1 March 1997 (12 pages) |
11 December 1997 | Full accounts made up to 1 March 1997 (12 pages) |
10 November 1997 | Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page) |
10 November 1997 | Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page) |
6 November 1997 | Return made up to 30/09/97; no change of members
|
6 November 1997 | Return made up to 30/09/97; no change of members
|
24 September 1997 | New secretary appointed;new director appointed (3 pages) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | New secretary appointed;new director appointed (3 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
1 September 1997 | Full accounts made up to 31 August 1996 (12 pages) |
1 September 1997 | Full accounts made up to 31 August 1996 (12 pages) |
21 August 1997 | New director appointed (3 pages) |
21 August 1997 | New director appointed (3 pages) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Return made up to 30/09/96; full list of members (6 pages) |
5 December 1996 | Return made up to 30/09/96; full list of members (6 pages) |
5 December 1996 | Secretary's particulars changed (1 page) |
5 December 1996 | Secretary's particulars changed (1 page) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 2,college street higham ferrers northamptonshire NN10 8DZ (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 2,college street higham ferrers northamptonshire NN10 8DZ (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
16 May 1996 | Accounting reference date extended from 31/05 to 31/08 (1 page) |
16 May 1996 | Accounting reference date extended from 31/05 to 31/08 (1 page) |
23 April 1996 | Auditor's resignation (1 page) |
23 April 1996 | Auditor's resignation (1 page) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
31 October 1995 | Return made up to 30/09/95; no change of members
|
31 October 1995 | Return made up to 30/09/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 September 1992 | Incorporation (15 pages) |
30 September 1992 | Incorporation (15 pages) |