CAVE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CAVE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01690003

Incorporation date

07/01/1983

Size

Dormant

Contacts

Registered address

Registered address

Lancashire Gate, 21 Tiviot Dale, Stockport SK1 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon04/03/2024
Application to strike the company off the register
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/03/2021
Termination of appointment of Andrew Fraser Speedie as a director on 2021-02-24
dot icon15/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon09/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Change of details for Capital Ventures Limited as a person with significant control on 2017-01-01
dot icon22/02/2017
Termination of appointment of David Charles Annetts as a director on 2017-02-21
dot icon12/01/2017
Registered office address changed from Whittington Hall Whittington Road, Whittington Worcester Worcestershire WR5 2ZX to Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD on 2017-01-12
dot icon11/01/2017
Termination of appointment of Mark Andrew Reynolds as a director on 2016-12-21
dot icon11/01/2017
Termination of appointment of Andrew Martin Barker as a director on 2016-12-21
dot icon11/01/2017
Termination of appointment of Pemberstone (Secretaries) Limited as a secretary on 2016-12-21
dot icon11/01/2017
Appointment of Mr Alan John Howie as a director on 2016-12-21
dot icon11/01/2017
Appointment of Mr Andrew Fraser Speedie as a director on 2016-12-21
dot icon21/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon13/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon16/08/2014
Director's details changed for Mr Andrew Martin Barker on 2014-07-18
dot icon28/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon15/10/2010
Appointment of Mr David Charles Annetts as a director
dot icon14/10/2010
Termination of appointment of Pemberstone (Directors) Limited as a director
dot icon14/10/2010
Appointment of Mark Andrew Reynolds as a director
dot icon14/10/2010
Appointment of Mr Andrew Martin Barker as a director
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon13/01/2010
Director's details changed for Pemberstone (Directors) Limited on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Pemberstone (Secretaries) Limited on 2010-01-13
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/02/2009
Return made up to 15/11/08; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/01/2008
Return made up to 15/11/07; full list of members
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/01/2007
Return made up to 15/11/06; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/12/2005
Return made up to 15/11/05; full list of members
dot icon30/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/11/2004
Return made up to 15/11/04; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/12/2003
Return made up to 15/11/03; full list of members
dot icon01/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/12/2002
Return made up to 15/11/02; full list of members
dot icon25/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/01/2002
New director appointed
dot icon24/12/2001
Secretary resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
New secretary appointed
dot icon13/12/2001
Return made up to 15/11/01; full list of members
dot icon02/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/11/2000
Return made up to 15/11/00; full list of members
dot icon13/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/04/2000
Registered office changed on 25/04/00 from: rutherford house blackpole road worcester WR3 8YA
dot icon06/01/2000
Director's particulars changed
dot icon15/12/1999
Return made up to 15/11/99; full list of members
dot icon26/08/1999
Director resigned
dot icon26/08/1999
New director appointed
dot icon02/03/1999
Director resigned
dot icon02/03/1999
New director appointed
dot icon01/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/12/1998
Return made up to 15/11/98; full list of members
dot icon02/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/12/1997
Return made up to 15/11/97; full list of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon02/12/1996
Return made up to 15/11/96; full list of members
dot icon31/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/06/1996
New director appointed
dot icon02/06/1996
Director resigned
dot icon13/12/1995
Return made up to 15/11/95; full list of members
dot icon13/11/1995
Secretary's particulars changed
dot icon13/11/1995
Registered office changed on 13/11/95 from: manor park place rutherford way cheltenham glos GL51 9TR
dot icon08/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon25/05/1995
Director's particulars changed
dot icon17/05/1995
Secretary's particulars changed
dot icon20/12/1994
Return made up to 15/11/94; no change of members
dot icon27/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon17/10/1994
New director appointed
dot icon17/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon17/10/1994
Director resigned;new director appointed
dot icon13/05/1994
Return made up to 15/11/93; full list of members
dot icon03/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon14/01/1993
Return made up to 15/11/92; no change of members
dot icon13/01/1993
Registered office changed on 13/01/93 from: windsor house bayshill road cheltenham glos GL50 3AT
dot icon04/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/07/1992
Accounts for a dormant company made up to 1990-12-31
dot icon03/07/1992
New director appointed
dot icon03/07/1992
Director resigned;new director appointed
dot icon15/01/1992
Return made up to 15/11/91; no change of members
dot icon06/12/1990
Return made up to 15/11/90; full list of members
dot icon22/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon13/03/1990
Accounts for a dormant company made up to 1988-12-31
dot icon29/01/1990
Return made up to 09/06/88; full list of members
dot icon29/01/1990
Return made up to 26/09/89; full list of members
dot icon27/07/1989
Registered office changed on 27/07/89 from: the priory 37 london road cheltenham glos GL52 6HA
dot icon09/08/1988
Full accounts made up to 1987-12-31
dot icon11/03/1988
Return made up to 02/11/87; full list of members
dot icon19/01/1988
Accounting reference date shortened from 28/02 to 31/12
dot icon27/10/1987
Full accounts made up to 1987-02-28
dot icon19/11/1986
Full accounts made up to 1986-02-28
dot icon19/11/1986
Return made up to 04/11/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Mark Andrew
Director
01/10/2010 - 21/12/2016
218

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 CAVE NOMINEES LIMITED

CAVE NOMINEES LIMITED is an(a) Dissolved company incorporated on 07/01/1983 with the registered office located at Lancashire Gate, 21 Tiviot Dale, Stockport SK1 1TD. There is currently no 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 NOMINEES LIMITED?

toggle

CAVE NOMINEES LIMITED is currently Dissolved. It was registered on 07/01/1983 and dissolved on 28/05/2024.

Where is CAVE NOMINEES LIMITED located?

toggle

CAVE NOMINEES LIMITED is registered at Lancashire Gate, 21 Tiviot Dale, Stockport SK1 1TD.

What does CAVE NOMINEES LIMITED do?

toggle

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

What is the latest filing for CAVE NOMINEES LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.