CAVENDISH DATA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH DATA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01621807

Incorporation date

14/03/1982

Size

Full

Classification

-

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1986)
dot icon06/01/2010
Final Gazette dissolved following liquidation
dot icon06/10/2009
Return of final meeting in a members' voluntary winding up
dot icon03/12/2008
Registered office changed on 04/12/2008 from bishopsgate house broadford park shalford guildford surrey GU4 8ED
dot icon03/12/2008
Appointment of a voluntary liquidator
dot icon03/12/2008
Declaration of solvency
dot icon03/12/2008
Resolutions
dot icon07/10/2008
Return made up to 04/10/08; full list of members
dot icon04/09/2008
Full accounts made up to 2007-11-30
dot icon26/06/2008
Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX
dot icon30/04/2008
Appointment Terminated Director stephen mansfield
dot icon08/10/2007
Return made up to 04/10/07; full list of members
dot icon02/07/2007
Full accounts made up to 2006-11-30
dot icon19/03/2007
Director resigned
dot icon20/12/2006
Director's particulars changed
dot icon10/12/2006
Full accounts made up to 2005-11-30
dot icon21/11/2006
Director resigned
dot icon22/10/2006
Return made up to 04/10/06; full list of members
dot icon17/04/2006
Registered office changed on 18/04/06 from: bishopsgate house broadford road shalford guildford surrey GU4 8ED
dot icon11/10/2005
Return made up to 04/10/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon30/05/2005
New director appointed
dot icon30/05/2005
New director appointed
dot icon15/12/2004
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon15/12/2004
Auditor's resignation
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New secretary appointed
dot icon15/12/2004
Registered office changed on 16/12/04 from: 5 robin hood lane sutton surrey SM1 2SW
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon10/12/2004
Return made up to 04/10/04; full list of members
dot icon21/11/2004
Full accounts made up to 2004-06-30
dot icon03/11/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New secretary appointed
dot icon15/06/2004
£ ic 2680/2679 10/12/03 £ sr [email protected]=1
dot icon12/05/2004
£ ic 2682/2680 11/11/03 £ sr [email protected]=2
dot icon04/05/2004
Declaration of assistance for shares acquisition
dot icon04/05/2004
Declaration of assistance for shares acquisition
dot icon04/05/2004
Resolutions
dot icon25/04/2004
Declaration of assistance for shares acquisition
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Secretary resigned;director resigned
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Resolutions
dot icon05/01/2004
Return made up to 04/10/03; change of members
dot icon08/12/2003
£ ic 2692/2682 05/02/03 £ sr [email protected]=10
dot icon07/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon25/11/2003
Resolutions
dot icon04/06/2003
Registered office changed on 05/06/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE
dot icon04/06/2003
Secretary's particulars changed;director's particulars changed
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Group of companies' accounts made up to 2002-06-30
dot icon02/02/2003
Return made up to 04/10/02; full list of members
dot icon02/02/2003
Director's particulars changed
dot icon05/11/2002
£ ic 2959/2690 30/08/02 £ sr [email protected]=269
dot icon05/11/2002
£ ic 3059/2959 30/08/02 £ sr [email protected]=100
dot icon05/11/2002
Particulars of contract relating to shares
dot icon05/11/2002
Ad 30/08/02--------- £ si [email protected]=269 £ ic 2790/3059
dot icon10/09/2002
Ad 28/02/02--------- £ si [email protected]=80 £ ic 2710/2790
dot icon03/09/2002
Ad 28/02/02--------- £ si [email protected]=30 £ ic 2680/2710
dot icon03/09/2002
Ad 28/02/02--------- £ si [email protected]=10 £ ic 2670/2680
dot icon03/09/2002
Ad 31/10/01--------- £ si [email protected]=18 £ ic 2652/2670
dot icon03/09/2002
Ad 30/11/01--------- £ si [email protected]=21 £ ic 2631/2652
dot icon12/08/2002
Ad 30/06/02--------- £ si [email protected]=117 £ ic 2514/2631
dot icon08/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon07/01/2002
Return made up to 04/10/01; full list of members
dot icon16/09/2001
Ad 06/09/01--------- £ si [email protected]=294 £ ic 2220/2514
dot icon08/08/2001
Registered office changed on 09/08/01 from: anne boleyn house 9-13 ewell road cheam surrey SM3 8BZ
dot icon10/07/2001
New director appointed
dot icon12/12/2000
Full group accounts made up to 2000-06-30
dot icon09/11/2000
Return made up to 04/10/00; full list of members
dot icon22/02/2000
£ ic 1874/1864 01/12/99 £ sr [email protected]=10
dot icon16/02/2000
Return made up to 04/10/99; full list of members
dot icon08/02/2000
New director appointed
dot icon08/11/1999
Full accounts made up to 1999-06-30
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
£ sr 129@1 14/09/98
dot icon20/12/1998
Return made up to 04/10/98; full list of members
dot icon10/11/1998
Full accounts made up to 1998-06-30
dot icon12/08/1998
Particulars of contract relating to shares
dot icon09/12/1997
Return made up to 04/10/97; no change of members
dot icon11/11/1997
Full accounts made up to 1997-06-30
dot icon05/05/1997
Registered office changed on 06/05/97 from: unit 5 riverside business park lyon road , merton london , SW19 2RL
dot icon07/01/1997
Return made up to 04/10/96; full list of members
dot icon07/01/1997
Ad 01/07/96--------- £ si 400@1=400 £ ic 1603/2003
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon20/12/1996
Full accounts made up to 1996-06-30
dot icon29/10/1996
New director appointed
dot icon17/03/1996
Full accounts made up to 1995-06-30
dot icon16/11/1995
Return made up to 04/10/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1994-06-30
dot icon09/10/1994
Return made up to 04/10/94; full list of members
dot icon09/10/1994
Director's particulars changed
dot icon23/06/1994
New director appointed
dot icon18/05/1994
Ad 25/11/93--------- £ si 184@1=184 £ ic 1419/1603
dot icon18/05/1994
Resolutions
dot icon06/12/1993
Return made up to 14/10/93; no change of members
dot icon23/11/1993
Full accounts made up to 1993-06-30
dot icon02/11/1992
Return made up to 14/10/92; full list of members
dot icon19/10/1992
Full accounts made up to 1992-06-30
dot icon30/09/1991
Return made up to 26/09/91; no change of members
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon13/06/1991
Accounting reference date extended from 31/03 to 30/06
dot icon01/06/1991
Registered office changed on 02/06/91 from: the cedar 2 willow walk sutton surrey SM3 9QQ
dot icon10/05/1991
Particulars of mortgage/charge
dot icon22/04/1991
Particulars of mortgage/charge
dot icon26/03/1991
Return made up to 07/03/91; no change of members
dot icon14/03/1991
Full accounts made up to 1990-03-31
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon14/01/1990
Full accounts made up to 1989-03-31
dot icon14/01/1990
Return made up to 14/12/89; full list of members
dot icon26/02/1989
Registered office changed on 27/02/89 from: the white house 41 carshalton road sutton surrey SM1 4LG
dot icon18/10/1988
Wd 11/10/88 ad 15/12/87--------- premium £ si 419@1=419 £ ic 510/929
dot icon12/10/1988
Full accounts made up to 1988-03-31
dot icon12/10/1988
Return made up to 20/09/88; full list of members
dot icon19/11/1987
Return made up to 29/09/86; full list of members
dot icon04/11/1987
Full accounts made up to 1987-03-31
dot icon02/04/1987
Full accounts made up to 1986-03-31
dot icon02/04/1987
Return made up to 10/03/87; full list of members
dot icon20/02/1987
Director resigned;new director appointed
dot icon18/02/1987
Full accounts made up to 1985-03-31
dot icon18/01/1987
Particulars of mortgage/charge
dot icon01/10/1986
Registered office changed on 02/10/86 from: 74 portland road south norwood london SE25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, John
Director
25/11/1993 - 07/04/2004
21
Soulsby, James Andrew
Director
17/05/2005 - Present
33
Bennell, Stafford John
Director
07/04/2004 - 01/12/2004
5
Lamb, James Nicholas
Director
01/07/1996 - 19/03/2007
9
Crist, Moira Bridget
Director
22/06/2001 - 07/04/2004
6

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 CAVENDISH DATA SYSTEMS LIMITED

CAVENDISH DATA SYSTEMS LIMITED is an(a) Dissolved company incorporated on 14/03/1982 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 5 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 CAVENDISH DATA SYSTEMS LIMITED?

toggle

CAVENDISH DATA SYSTEMS LIMITED is currently Dissolved. It was registered on 14/03/1982 and dissolved on 06/01/2010.

Where is CAVENDISH DATA SYSTEMS LIMITED located?

toggle

CAVENDISH DATA SYSTEMS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for CAVENDISH DATA SYSTEMS LIMITED?

toggle

The latest filing was on 06/01/2010: Final Gazette dissolved following liquidation.