CAVALIER TAPES AND CONVERSIONS LIMITED

Register to unlock more data on OkredoRegister

CAVALIER TAPES AND CONVERSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03995151

Incorporation date

15/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Lowerhouse Mills, Bollington, Macclesfield, Cheshire SK10 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2000)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon28/05/2012
Application to strike the company off the register
dot icon28/05/2012
Statement of capital on 2012-05-29
dot icon28/05/2012
Statement by Directors
dot icon28/05/2012
Solvency Statement dated 24/04/12
dot icon28/05/2012
Resolutions
dot icon09/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon23/05/2010
Full accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon11/11/2009
Director's details changed for Irene Ann Mciver on 2009-10-16
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 16/10/08; full list of members
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 16/10/07; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 16/10/06; full list of members
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 16/05/06; full list of members
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon26/06/2005
Return made up to 16/05/05; full list of members
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon18/07/2004
Return made up to 16/05/04; full list of members
dot icon18/07/2004
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon08/12/2003
Declaration of satisfaction of mortgage/charge
dot icon09/08/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Return made up to 16/05/03; full list of members
dot icon18/06/2003
Director resigned
dot icon06/04/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon27/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
New director appointed
dot icon06/03/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon10/02/2003
Registered office changed on 11/02/03 from: 68 argyle street birkenhead merseyside CH41 6AF
dot icon10/02/2003
New secretary appointed;new director appointed
dot icon10/02/2003
New director appointed
dot icon14/08/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2002
Return made up to 16/05/02; full list of members
dot icon24/06/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon14/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon26/12/2001
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon11/07/2001
Director resigned
dot icon26/06/2001
Memorandum and Articles of Association
dot icon21/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon12/06/2001
Return made up to 16/05/01; full list of members
dot icon01/04/2001
Ad 09/02/01--------- £ si 60000@1=60000 £ ic 65000/125000
dot icon22/03/2001
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon19/03/2001
Nc inc already adjusted 09/02/01
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon05/09/2000
Particulars of mortgage/charge
dot icon04/09/2000
Registered office changed on 05/09/00 from: 59 hamilton square birkenhead merseyside CH41 5AT
dot icon17/08/2000
Ad 09/08/00--------- £ si 64999@1=64999 £ ic 1/65000
dot icon17/08/2000
Nc inc already adjusted 09/08/00
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon25/07/2000
Memorandum and Articles of Association
dot icon20/07/2000
Certificate of change of name
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, David William Erskine Gerard
Director
15/05/2000 - 01/01/2004
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/05/2000 - 15/05/2000
99600
Dixon, Colin Steele
Director
29/01/2003 - Present
6
Mciver, Irene Ann
Secretary
15/05/2000 - 29/01/2003
-
Mciver, Irene Ann
Director
15/05/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVALIER TAPES AND CONVERSIONS LIMITED

CAVALIER TAPES AND CONVERSIONS LIMITED is an(a) Dissolved company incorporated on 15/05/2000 with the registered office located at Lowerhouse Mills, Bollington, Macclesfield, Cheshire SK10 5HW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVALIER TAPES AND CONVERSIONS LIMITED?

toggle

CAVALIER TAPES AND CONVERSIONS LIMITED is currently Dissolved. It was registered on 15/05/2000 and dissolved on 17/09/2012.

Where is CAVALIER TAPES AND CONVERSIONS LIMITED located?

toggle

CAVALIER TAPES AND CONVERSIONS LIMITED is registered at Lowerhouse Mills, Bollington, Macclesfield, Cheshire SK10 5HW.

What does CAVALIER TAPES AND CONVERSIONS LIMITED do?

toggle

CAVALIER TAPES AND CONVERSIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAVALIER TAPES AND CONVERSIONS LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.