About

Registered Number: 03853389
Date of Incorporation: 05/10/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 7 months ago)
Registered Address: C/O Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

 

Having been setup in 1999, Cavendish Management Ltd has its registered office in Chester in Cheshire, it's status is listed as "Dissolved". The company has no directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
DISS16(SOAS) - N/A 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AD01 - Change of registered office address 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 20 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
CERTNM - Change of name certificate 26 September 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 12 October 2004
287 - Change in situation or address of Registered Office 27 July 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 10 January 2003
395 - Particulars of a mortgage or charge 27 December 2002
363s - Annual Return 25 October 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 20 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
225 - Change of Accounting Reference Date 26 June 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
NEWINC - New incorporation documents 05 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 27 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.