CAVITY ACCESS LIMITED

Register to unlock more data on OkredoRegister

CAVITY ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04063736

Incorporation date

31/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

1a St. Cuthberts Road, Southport PR9 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2000)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon22/02/2012
Application to strike the company off the register
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon06/06/2010
Termination of appointment of James Clarke as a director
dot icon26/05/2010
Registered office address changed from Power House Unit C Senator Point Knowsley Industrial Park Knowsley Liverpool Merseyside L33 7RR on 2010-05-27
dot icon26/05/2010
Termination of appointment of Peter Holliday as a secretary
dot icon26/05/2010
Termination of appointment of James Clarke as a director
dot icon26/05/2010
Termination of appointment of Peter Holliday as a director
dot icon11/05/2010
Full accounts made up to 2009-10-31
dot icon12/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon12/01/2010
Director's details changed for Peter John Holliday on 2010-01-01
dot icon12/01/2010
Director's details changed for James Stuart Clarke on 2009-10-02
dot icon12/01/2010
Director's details changed for Derek Montieth Shore on 2010-01-01
dot icon12/01/2010
Director's details changed for James Clarke on 2010-01-01
dot icon27/12/2008
Full accounts made up to 2008-10-31
dot icon18/12/2008
Return made up to 16/12/08; full list of members
dot icon18/12/2008
Location of register of members
dot icon18/12/2008
Appointment Terminated Secretary derek shore
dot icon29/09/2008
Return made up to 01/09/08; full list of members
dot icon29/09/2008
Director's Change of Particulars / james clarke / 31/08/2008 / HouseName/Number was: , now: 45; Street was: 3 burlington road, now: edenhurst road; Area was: birkdale, now: formby; Post Code was: PR8 4RX, now: L37 2LH
dot icon03/03/2008
Full accounts made up to 2007-10-31
dot icon28/10/2007
Return made up to 01/09/07; full list of members
dot icon29/08/2007
Secretary's particulars changed;director's particulars changed
dot icon13/06/2007
Particulars of mortgage/charge
dot icon10/05/2007
Accounting reference date extended from 30/09/07 to 31/10/07
dot icon25/02/2007
New director appointed
dot icon25/02/2007
New director appointed
dot icon25/02/2007
Secretary's particulars changed
dot icon05/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 01/09/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/11/2005
Accounts made up to 2004-09-30
dot icon06/11/2005
Return made up to 01/09/05; full list of members
dot icon27/10/2005
Registered office changed on 28/10/05 from: derek shore 1A st cuthberts road southport PR9 7NN
dot icon27/10/2005
New secretary appointed
dot icon26/10/2004
Return made up to 01/09/04; full list of members
dot icon23/09/2004
Director resigned
dot icon03/06/2004
Accounts made up to 2003-09-30
dot icon09/10/2003
Return made up to 01/09/03; full list of members
dot icon09/10/2003
Registered office changed on 10/10/03
dot icon09/10/2003
Location of register of members address changed
dot icon02/06/2003
Accounts made up to 2002-09-30
dot icon06/12/2002
Return made up to 01/09/02; full list of members
dot icon10/06/2002
Accounts made up to 2001-09-30
dot icon01/05/2002
Registered office changed on 02/05/02 from: 5TH floor richmond house 1 rumford place liverpool L3 9QW
dot icon11/10/2001
Return made up to 01/09/01; full list of members
dot icon11/10/2001
Registered office changed on 12/10/01
dot icon04/10/2000
New secretary appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon11/09/2000
Secretary resigned
dot icon11/09/2000
Director resigned
dot icon31/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Leslie
Director
31/08/2000 - 12/09/2004
4
Clarke, James
Director
01/09/2000 - 05/05/2010
30
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
31/08/2000 - 31/08/2000
3007
Temples (Professional Services) Limited
Nominee Director
31/08/2000 - 31/08/2000
2154
Holliday, Peter John
Director
31/01/2007 - 04/05/2010
22

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 CAVITY ACCESS LIMITED

CAVITY ACCESS LIMITED is an(a) Dissolved company incorporated on 31/08/2000 with the registered office located at 1a St. Cuthberts Road, Southport PR9 7NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVITY ACCESS LIMITED?

toggle

CAVITY ACCESS LIMITED is currently Dissolved. It was registered on 31/08/2000 and dissolved on 18/06/2012.

Where is CAVITY ACCESS LIMITED located?

toggle

CAVITY ACCESS LIMITED is registered at 1a St. Cuthberts Road, Southport PR9 7NN.

What does CAVITY ACCESS LIMITED do?

toggle

CAVITY ACCESS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CAVITY ACCESS LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.