Company NameCavanagh Timber Limited
Company StatusDissolved
Company Number03556084
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr John Llewelyn Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityWelsh
StatusClosed
Appointed31 May 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCilmeri
Yr Ala
Pwllheli
Gwynedd
LL53 5BL
Wales
Director NameTerence Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address4 Maes Derwydd
Perth Y Paen
Llangefni
Gwynedd
LL77 7GA
Wales
Secretary NameAndrew Thomas Wagstaff
NationalityBritish
StatusClosed
Appointed31 May 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressKinder
Rhosybol
Amlwch
Gwynedd
LL68 9TS
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Charles Martin Wolfgang
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleTimber Merchant
Correspondence AddressProspect Cottage
Church Lane
Neston
Merseyside
CH64 9US
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameKathryn Jill Wolfgang
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressProspect Cottage
Church Lane
Neston
Cheshire
CH64 9US
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 June 2007Application for striking-off (1 page)
15 November 2006Secretary's particulars changed (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 August 2006Return made up to 30/04/06; full list of members (4 pages)
8 August 2006Director resigned (1 page)
27 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: weaver saw mills smoke hall lane winsford cheshire CW7 3BE (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2005£ ic 3502/2902 30/11/04 £ sr [email protected]=600 (1 page)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (8 pages)
15 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (8 pages)
14 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
27 May 2002Return made up to 30/04/02; full list of members (8 pages)
21 November 2001Ad 09/11/01--------- £ si [email protected]=103 £ ic 3398/3501 (2 pages)
26 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
4 May 2001Return made up to 30/04/01; full list of members (8 pages)
29 January 2001Ad 15/12/00--------- £ si [email protected]=248 £ ic 3150/3398 (2 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
7 November 2000Statement of rights variation attached to shares (2 pages)
23 May 2000Ad 29/02/00--------- £ si [email protected] (2 pages)
22 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 March 2000£ nc 500000/501200 18/08/99 (2 pages)
6 March 2000Ad 21/02/00--------- £ si [email protected]=600 £ ic 2302/2902 (2 pages)
6 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 May 1999Return made up to 30/04/99; full list of members (6 pages)
21 October 1998Particulars of contract relating to shares (4 pages)
21 October 1998Ad 01/06/98--------- £ si 2300@1=2300 £ ic 2/2302 (2 pages)
9 June 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New secretary appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 16 st john street london EC1M 4AY (1 page)
14 May 1998Secretary resigned (1 page)
30 April 1998Incorporation (15 pages)