Company NameCavaghan & Gray Services Limited
Company StatusDissolved
Company Number01325876
CategoryPrivate Limited Company
Incorporation Date17 August 1977(46 years, 8 months ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)
Previous NameEmile Tissot Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2008)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address7 Megson Way
Walkington
Beverley
North Humberside
HU17 8YA
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Secretary NameMrs Carol Williams
NationalityBritish
StatusClosed
Appointed31 March 2005(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 05 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(14 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 September 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Director NameNicholas Peter George Saphir
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(14 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence AddressHeronden
Chart Hill Chart Sutton
Maidstone
Kent
ME17 3EZ
Secretary NameMr Kenneth Edward Cyril Payne
NationalityBritish
StatusResigned
Appointed18 July 1992(14 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence AddressAvondale
Hole Hill Road
Chestfield
Kent
CT5 3PA
Director NameMr John Patrick Murphy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(15 years after company formation)
Appointment Duration4 years (resigned 26 September 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 The Hermitage
Thornton Cleveleys
Lancashire
FY5 2TH
Director NameHoward Ronald Sims
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(15 years after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressAcre Head Longburgh
Burgh-By-Sands
Carlisle
Cumbria
CA5 6AF
Secretary NameMr John Patrick Murphy
NationalityBritish
StatusResigned
Appointed09 September 1992(15 years after company formation)
Appointment Duration4 years (resigned 26 September 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 The Hermitage
Thornton Cleveleys
Lancashire
FY5 2TH
Director NameMr Peter Nicholas Holley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(19 years, 1 month after company formation)
Appointment Duration5 months (resigned 28 February 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrook House
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Secretary NameMr Peter Nicholas Holley
NationalityBritish
StatusResigned
Appointed26 September 1996(19 years, 1 month after company formation)
Appointment Duration5 months (resigned 28 February 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrook House
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameRoderick John Goss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Yard Castle Gate
Castle Bytham
Grantham
Lincolnshire
NG33 4RQ
Secretary NameRoderick John Goss
NationalityBritish
StatusResigned
Appointed28 February 1997(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Yard Castle Gate
Castle Bytham
Grantham
Lincolnshire
NG33 4RQ
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(21 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameMr Julian Nicholas Wild
NationalityBritish
StatusResigned
Appointed06 July 1999(21 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(26 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameGeorge McDonald Reid
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2006)
RoleGroup Taxation Manager
Correspondence AddressFagus 1 Beech Hill Road
Swanland
North Ferriby
East Yorkshire
HU14 3QY

Location

Registered Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2007Appointment of a voluntary liquidator (1 page)
17 October 2007Return made up to 27/09/07; full list of members (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
3 October 2006Return made up to 27/09/06; full list of members (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
17 October 2005Return made up to 27/09/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
24 November 2004New director appointed (3 pages)
3 November 2004Director resigned (1 page)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (3 pages)
12 May 2004Company name changed emile tissot foods LIMITED\certificate issued on 12/05/04 (2 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 October 2003Return made up to 27/09/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 October 2002Return made up to 27/09/02; full list of members (7 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Return made up to 27/09/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 March 2000 (6 pages)
5 October 2000Return made up to 27/09/00; full list of members (6 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
14 October 1999Return made up to 27/09/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
(9 pages)
6 August 1999Registered office changed on 06/08/99 from: brunel house brunel way durranhill carlisle CA1 3ND (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 January 1999Auditor's resignation (1 page)
21 October 1998Return made up to 27/09/98; no change of members (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (6 pages)
27 October 1997Return made up to 27/09/97; no change of members (6 pages)
3 March 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
23 October 1996Return made up to 27/09/96; full list of members (6 pages)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996Secretary resigned;director resigned (1 page)
21 August 1996Return made up to 18/07/96; full list of members (6 pages)
18 January 1996Particulars of mortgage/charge (7 pages)
16 December 1995Particulars of mortgage/charge (4 pages)