Company NameCav-Fill Insulation Limited
Company StatusDissolved
Company Number04382221
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameMagnum Consortium Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameChristopher Judd
NationalityBritish
StatusClosed
Appointed18 August 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address11 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent
3 Laird Street
Coatbridge
Lanarkshire
ML5 3LJ
Scotland
Director NameMr William John Hallam Cox
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceUk Resident
Correspondence AddressSchool House Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Secretary NameBettina Louise Robertshaw
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Vicarage Gardens
Osbaldwick
York
North Yorkshire
YO10 3SH
Secretary NameMr Peter Sydney Flower
NationalityBritish
StatusResigned
Appointed01 February 2003(11 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Blackburn Drive
Chapeltown
Sheffield
South Yorkshire
S35 2ZP
Secretary NameMr David Glyn Linton
NationalityBritish
StatusResigned
Appointed06 October 2005(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bachelors Lane
Chester
Cheshire
CH3 5XD
Wales
Director NameMr Paul Richard Varley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(5 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 2008)
RoleCompany Director
Correspondence Address28 Westsyde
Ponteland
Newcastle Upon Tyne
NE20 9LS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressPartnership House City West
Business Park Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Application for striking-off (1 page)
20 March 2008Full accounts made up to 31 May 2007 (14 pages)
28 February 2008Return made up to 26/02/08; full list of members (3 pages)
23 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: galaxy building fitzwilliam road rotherham south yorkshire S65 1SN (1 page)
2 October 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 31 May 2006 (16 pages)
15 March 2007Return made up to 26/02/07; full list of members (6 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
4 April 2006Full accounts made up to 31 May 2005 (16 pages)
31 March 2006Return made up to 26/02/06; full list of members (6 pages)
24 October 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
24 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 May 2005Auditor's resignation (1 page)
30 March 2005Return made up to 26/02/05; full list of members (6 pages)
18 January 2005Accounts for a small company made up to 31 July 2004 (8 pages)
13 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
12 March 2004Return made up to 26/02/04; full list of members (6 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
13 May 2003Return made up to 26/02/03; full list of members (6 pages)
26 April 2003Ad 08/01/03--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
17 March 2003New secretary appointed (2 pages)
1 March 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
7 March 2002Secretary resigned (2 pages)
7 March 2002Registered office changed on 07/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Director resigned (2 pages)
26 February 2002Incorporation (11 pages)