CAVENDISH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02319159

Incorporation date

17/11/1988

Size

Unreported

Contacts

Registered address

Registered address

3rd Floor Manchester House, 86 Princess Street, Manchester M1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1988)
dot icon10/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2010
First Gazette notice for voluntary strike-off
dot icon13/01/2010
Application to strike the company off the register
dot icon24/02/2009
Accounts made up to 2008-04-30
dot icon19/02/2009
Return made up to 18/11/08; full list of members
dot icon19/02/2009
Director's Change of Particulars / howard moher / 01/08/2008 / HouseName/Number was: , now: 391; Street was: 18 old hall road, now: hillcrest road; Post Town was: salford, now: englewood; Region was: lancashire, now: new jersey NJ07631; Post Code was: M7 4JH, now: ; Country was: , now: usa
dot icon24/03/2008
Return made up to 18/11/07; no change of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/03/2007
Accounts made up to 2006-04-30
dot icon18/12/2006
Return made up to 18/11/06; full list of members
dot icon23/02/2006
Accounts made up to 2005-04-30
dot icon08/02/2006
Return made up to 18/11/05; full list of members
dot icon08/02/2006
Secretary's particulars changed;director's particulars changed
dot icon28/02/2005
Accounts made up to 2004-04-30
dot icon23/11/2004
Return made up to 18/11/04; full list of members
dot icon24/02/2004
Accounts made up to 2003-04-30
dot icon13/02/2004
Return made up to 18/11/02; full list of members
dot icon04/02/2004
Return made up to 18/11/03; full list of members
dot icon09/07/2003
Accounting reference date shortened from 30/06/03 to 30/04/03
dot icon21/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/09/2002
Return made up to 18/11/01; full list of members
dot icon05/09/2002
Director's particulars changed
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon25/02/2001
Full accounts made up to 2000-06-30
dot icon21/12/2000
Return made up to 18/11/00; no change of members
dot icon06/07/2000
Declaration of satisfaction of mortgage/charge
dot icon06/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/03/2000
Full accounts made up to 1999-06-30
dot icon28/02/2000
Return made up to 18/11/99; no change of members
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon12/09/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon25/04/1999
Full accounts made up to 1998-06-30
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon29/11/1998
Return made up to 18/11/98; full list of members
dot icon29/11/1998
Secretary's particulars changed;director's particulars changed
dot icon29/11/1998
Director resigned
dot icon13/01/1998
Full accounts made up to 1997-06-30
dot icon03/12/1997
Return made up to 18/11/97; no change of members
dot icon23/04/1997
Director resigned
dot icon23/04/1997
New director appointed
dot icon01/04/1997
Return made up to 18/11/96; no change of members
dot icon01/04/1997
Director's particulars changed
dot icon14/01/1997
Accounts for a medium company made up to 1996-06-30
dot icon14/06/1996
Particulars of mortgage/charge
dot icon14/06/1996
Particulars of mortgage/charge
dot icon26/04/1996
Particulars of mortgage/charge
dot icon14/01/1996
New secretary appointed
dot icon14/01/1996
Secretary resigned
dot icon27/11/1995
Return made up to 18/11/95; full list of members
dot icon27/11/1995
Director's particulars changed
dot icon21/11/1995
Accounts for a medium company made up to 1995-06-30
dot icon21/11/1995
Return made up to 18/11/94; full list of members
dot icon14/11/1995
Registered office changed on 15/11/95 from: sandy mill, royston, oldham, OL2 6PW
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
New director appointed
dot icon04/12/1994
Accounts for a medium company made up to 1994-06-30
dot icon25/10/1994
New director appointed
dot icon21/07/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Return made up to 18/11/93; no change of members
dot icon21/06/1994
Registered office changed on 22/06/94
dot icon31/05/1994
Particulars of mortgage/charge
dot icon27/04/1994
Particulars of mortgage/charge
dot icon21/04/1994
Particulars of mortgage/charge
dot icon16/04/1994
Accounts for a medium company made up to 1993-06-30
dot icon11/11/1993
Return made up to 18/11/92; no change of members
dot icon19/01/1993
Accounts for a medium company made up to 1992-06-30
dot icon18/12/1991
Accounts for a small company made up to 1991-06-30
dot icon27/11/1991
Return made up to 18/11/91; full list of members
dot icon04/03/1991
Accounts for a small company made up to 1990-06-30
dot icon04/03/1991
Accounting reference date extended from 31/03 to 30/06
dot icon10/10/1990
Return made up to 11/05/90; full list of members
dot icon11/04/1990
Particulars of mortgage/charge
dot icon18/10/1989
Wd 12/10/89 ad 29/09/89--------- £ si 39998@1=39998 £ ic 2/40000
dot icon17/07/1989
Registered office changed on 18/07/89 from: c/o frenkel topping & co., Barnett house, 53 fountain street, manchester M2 2AN
dot icon22/06/1989
Memorandum and Articles of Association
dot icon21/06/1989
Secretary resigned;new secretary appointed
dot icon21/06/1989
Director resigned;new director appointed
dot icon21/06/1989
Registered office changed on 22/06/89 from: 2 baches street london N1 6UB
dot icon21/06/1989
Nc inc already adjusted
dot icon21/06/1989
Resolutions
dot icon21/06/1989
Resolutions
dot icon19/06/1989
Certificate of change of name
dot icon15/06/1989
Resolutions
dot icon17/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibgui, Yamin
Director
24/10/1994 - Present
16
Mechlowitz, Gigi
Director
20/11/1996 - 07/09/1998
-
Mechlowitz, Debora Dolly
Director
24/10/1994 - Present
1
Ibgui, Yamin
Secretary
19/12/1995 - Present
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 INTERNATIONAL LIMITED

CAVENDISH INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 17/11/1988 with the registered office located at 3rd Floor Manchester House, 86 Princess Street, Manchester M1 6NP. 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 CAVENDISH INTERNATIONAL LIMITED?

toggle

CAVENDISH INTERNATIONAL LIMITED is currently Dissolved. It was registered on 17/11/1988 and dissolved on 10/05/2010.

Where is CAVENDISH INTERNATIONAL LIMITED located?

toggle

CAVENDISH INTERNATIONAL LIMITED is registered at 3rd Floor Manchester House, 86 Princess Street, Manchester M1 6NP.

What does CAVENDISH INTERNATIONAL LIMITED do?

toggle

CAVENDISH INTERNATIONAL LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for CAVENDISH INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/05/2010: Final Gazette dissolved via voluntary strike-off.