CAVE 7 LIMITED

Register to unlock more data on OkredoRegister

CAVE 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02685302

Incorporation date

06/02/1992

Size

Dormant

Contacts

Registered address

Registered address

Finance Dept, Uwe Frenchay Campus, Coldharbour Lane, Bristol BS16 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1992)
dot icon31/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2017
Voluntary strike-off action has been suspended
dot icon25/07/2017
First Gazette notice for voluntary strike-off
dot icon18/07/2017
Application to strike the company off the register
dot icon24/04/2017
Statement by Directors
dot icon24/04/2017
Statement of capital on 2017-04-24
dot icon24/04/2017
Solvency Statement dated 12/04/17
dot icon24/04/2017
Resolutions
dot icon19/04/2017
Change of share class name or designation
dot icon28/03/2017
Certificate of re-registration from Public Limited Company to Private
dot icon28/03/2017
Re-registration of Memorandum and Articles
dot icon28/03/2017
Resolutions
dot icon28/03/2017
Re-registration from a public company to a private limited company
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon10/11/2016
Accounts for a dormant company made up to 2016-07-31
dot icon04/02/2016
Amended accounts for a dormant company made up to 2015-07-31
dot icon27/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon27/01/2016
Registered office address changed from C/O Finance Department University of the West of England Frenchay Campus Bristol BS16 1QY to Finance Dept, Uwe Frenchay Campus Coldharbour Lane Bristol BS16 1QY on 2016-01-27
dot icon22/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/01/2016
Appointment of Mr Richard Hugh Orme Boyes as a secretary on 2015-12-08
dot icon21/01/2016
Termination of appointment of Simon Edward Youell as a secretary on 2015-12-07
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-07-31
dot icon30/06/2014
Director's details changed for Mr Steven George West on 2014-06-26
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-07-31
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon23/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon25/01/2011
Registered office address changed from C/O Finance Department University of the West of England Frenchay Campus Bristol BS16 1QY on 2011-01-25
dot icon21/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon17/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon17/02/2010
Registered office address changed from the Head of Financial Services University of West of England Coldharbour Lane Bristol BS16 1QY on 2010-02-17
dot icon07/01/2010
Appointment of Simon Edward Youell as a secretary
dot icon07/01/2010
Termination of appointment of Peter Hawkins as a secretary
dot icon08/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon04/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon27/02/2008
Director appointed professor steven george west
dot icon25/02/2008
Appointment terminated director howard newby
dot icon08/02/2008
Return made up to 25/01/08; full list of members
dot icon05/09/2007
Accounts for a dormant company made up to 2007-07-31
dot icon25/01/2007
Return made up to 25/01/07; full list of members
dot icon22/08/2006
Accounts for a dormant company made up to 2006-07-31
dot icon16/03/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon25/01/2006
Return made up to 25/01/06; full list of members
dot icon12/10/2005
Accounts for a dormant company made up to 2005-07-31
dot icon01/02/2005
Return made up to 25/01/05; full list of members
dot icon07/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon03/02/2004
Return made up to 25/01/04; full list of members
dot icon11/09/2003
Accounts for a dormant company made up to 2003-07-31
dot icon05/02/2003
Return made up to 25/01/03; full list of members
dot icon17/10/2002
Accounts for a dormant company made up to 2002-07-31
dot icon08/07/2002
Auditor's resignation
dot icon30/01/2002
Return made up to 25/01/02; no change of members
dot icon21/12/2001
Full accounts made up to 2001-07-31
dot icon31/01/2001
Return made up to 25/01/01; no change of members
dot icon15/12/2000
Full accounts made up to 2000-07-31
dot icon04/03/2000
Full accounts made up to 1999-07-31
dot icon04/02/2000
Return made up to 25/01/00; full list of members
dot icon04/02/1999
Return made up to 25/01/99; bulk list available separately
dot icon21/01/1999
Full accounts made up to 1998-07-31
dot icon16/10/1998
New director appointed
dot icon05/10/1998
Registered office changed on 05/10/98 from: windsor house bayshill rd cheltenham glos GL50 3AT
dot icon24/09/1998
Director resigned
dot icon24/09/1998
Director resigned
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
New secretary appointed
dot icon04/03/1998
Director's particulars changed
dot icon24/02/1998
Return made up to 25/01/98; bulk list available separately
dot icon23/02/1998
Director resigned
dot icon19/02/1998
Full accounts made up to 1997-07-31
dot icon31/07/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon04/03/1997
Full accounts made up to 1996-07-31
dot icon28/02/1997
Return made up to 25/01/97; full list of members
dot icon04/11/1996
Director resigned
dot icon04/11/1996
New director appointed
dot icon02/03/1996
Full accounts made up to 1995-07-31
dot icon28/02/1996
Return made up to 25/01/96; change of members
dot icon17/11/1995
Secretary's particulars changed
dot icon13/07/1995
Director resigned;new director appointed
dot icon01/03/1995
Full accounts made up to 1994-07-31
dot icon27/02/1995
Return made up to 25/01/95; change of members
dot icon13/07/1994
Director resigned;new director appointed
dot icon11/02/1994
Return made up to 25/01/94; full list of members
dot icon26/08/1993
Ad 30/07/93--------- £ si [email protected]=2161250 £ ic 50002/2211252
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon18/08/1993
New director appointed
dot icon15/07/1993
Accounting reference date extended from 28/02 to 31/07
dot icon14/07/1993
Director resigned;new director appointed
dot icon14/07/1993
Full accounts made up to 1993-02-28
dot icon28/06/1993
Memorandum and Articles of Association
dot icon28/06/1993
Resolutions
dot icon08/06/1993
Director resigned
dot icon08/06/1993
Director resigned
dot icon08/06/1993
Prospectus
dot icon05/06/1993
Resolutions
dot icon05/06/1993
New director appointed
dot icon05/06/1993
New director appointed
dot icon26/04/1993
Certificate of authorisation to commence business and borrow
dot icon26/04/1993
Application to commence business
dot icon25/04/1993
Ad 15/04/93--------- £ si 50000@1=50000 £ ic 2/50002
dot icon25/04/1993
Memorandum and Articles of Association
dot icon25/04/1993
S-div 15/04/93
dot icon25/04/1993
£ nc 100000/2550002 15/04/93
dot icon25/04/1993
Registered office changed on 25/04/93 from: manor park place rutherford way cheltenham gloucestershire GL51 9TR
dot icon16/02/1993
Certificate of change of name
dot icon02/02/1993
Return made up to 25/01/93; full list of members
dot icon02/02/1993
Registered office changed on 02/02/93 from: windsor house, bayshill road, cheltenham, gloucestershire. GL50 3AT.
dot icon17/03/1992
Secretary resigned;new secretary appointed
dot icon17/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1992
Director resigned;new director appointed
dot icon13/03/1992
Registered office changed on 13/03/92 from: windsor house, bayshill road, cheltenham, gloucestershire. GL56 3AT.
dot icon13/03/1992
New secretary appointed;director resigned;new director appointed
dot icon13/03/1992
Secretary resigned;director resigned;new director appointed
dot icon13/03/1992
Registered office changed on 13/03/92 from: 2 baches street london N1 6UB
dot icon07/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2016
dot iconLast change occurred
30/07/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2016
dot iconNext account date
30/07/2017
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, William John
Director
29/06/1997 - Present
49
Cockcroft, Nicholas Charles Philip
Director
06/07/1993 - 26/08/1998
16
Bruckland, Andrew John
Director
08/03/1992 - 04/07/1995
92
Youell, Simon Edward
Secretary
16/12/2009 - 06/12/2015
-
Boyes, Richard Hugh Orme
Secretary
07/12/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CAVE 7 LIMITED

CAVE 7 LIMITED is an(a) Dissolved company incorporated on 06/02/1992 with the registered office located at Finance Dept, Uwe Frenchay Campus, Coldharbour Lane, Bristol BS16 1QY. There are currently 3 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 CAVE 7 LIMITED?

toggle

CAVE 7 LIMITED is currently Dissolved. It was registered on 06/02/1992 and dissolved on 30/10/2017.

Where is CAVE 7 LIMITED located?

toggle

CAVE 7 LIMITED is registered at Finance Dept, Uwe Frenchay Campus, Coldharbour Lane, Bristol BS16 1QY.

What does CAVE 7 LIMITED do?

toggle

CAVE 7 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAVE 7 LIMITED?

toggle

The latest filing was on 31/10/2017: Final Gazette dissolved via voluntary strike-off.