Company NameCavity Barriers Limited
Company StatusDissolved
Company Number01675171
CategoryPrivate Limited Company
Incorporation Date2 November 1982(41 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMalcolm Thompson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(8 years, 5 months after company formation)
Appointment Duration33 years
RoleManager
Correspondence Address6 Cliff Terrace
Marske By The Sea
Redcar
Cleveland
TS11 7LX
Director NameTony Thompson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(8 years, 5 months after company formation)
Appointment Duration33 years
RoleAccountant
Correspondence Address9 St Peters Grove
Redcar
Cleveland
TS10 2DP
Director NamePhillipa Jane Tinkler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(8 years, 5 months after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence Address9 St Peters Grove
Redcar
Cleveland
TS10 2DP
Secretary NamePhillipa Jane Tinkler
NationalityBritish
StatusCurrent
Appointed05 April 1991(8 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address9 St Peters Grove
Redcar
Cleveland
TS10 2DP

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 February 1999Dissolved (1 page)
2 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
15 June 1998Liquidators statement of receipts and payments (9 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
25 November 1996Liquidators statement of receipts and payments (5 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
11 December 1995Liquidators statement of receipts and payments (10 pages)