Company NameCavanagh Consulting Limited
Company StatusDissolved
Company Number03512332
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 1 month ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew David Cavanagh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(3 days after company formation)
Appointment Duration4 years, 4 months (closed 16 July 2002)
RoleIT Consultancy
Correspondence Address3 Orton Close
Winsford
Cheshire
CW7 3UU
Secretary NameTimothy James Humphreys
NationalityBritish
StatusClosed
Appointed20 February 1998(3 days after company formation)
Appointment Duration4 years, 4 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressVictoria Cottage
Cheriton Fitzpaine
Crediton
Devon
EX17 4JA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressWhitehall School Lane
Hartford
Cheshire
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£1,949
Cash£84
Current Liabilities£324

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
11 April 2001Return made up to 17/02/01; full list of members (6 pages)
29 November 2000Full accounts made up to 30 June 2000 (7 pages)
29 February 2000Full accounts made up to 30 June 1999 (5 pages)
29 February 2000Return made up to 17/02/00; full list of members (6 pages)
14 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
5 March 1998Registered office changed on 05/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New director appointed (2 pages)
17 February 1998Incorporation (14 pages)