Company NameCavernmarch Properties Limited
DirectorBrian Charles Stahelin
Company StatusDissolved
Company Number02314100
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 5 months ago)
Previous NameThe Stahelin Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Charles Stahelin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 124 Rowley Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EJ
Secretary NameGeorgina Mary Stahelin
NationalityBritish
StatusCurrent
Appointed07 May 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence AddressThe Old Vicarage 124 Rowley Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EJ
Director NameChristopher Duncan Dye
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address13 Lodge Avenue
Urmston
Manchester
Lancashire
M41 9LL

Location

Registered AddressPO Box 61
Cloth Hall Court
14 King Street
Leeds West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
27 August 1996Receiver's abstract of receipts and payments (2 pages)
27 August 1996Receiver ceasing to act (1 page)
20 May 1996Appointment of a voluntary liquidator (1 page)
20 May 1996Registered office changed on 20/05/96 from: st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
20 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 1996Registered office changed on 01/05/96 from: 33 george street wakefield yorkshire WF1 1LX (1 page)
19 April 1996Administrative Receiver's report (4 pages)
19 April 1996Stat of affairs - 3.2 (5 pages)
1 March 1996Company name changed the stahelin partnership LIMITED\certificate issued on 04/03/96 (3 pages)
19 January 1996Appointment of receiver/manager (1 page)
12 October 1995Director resigned (2 pages)
2 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
10 May 1995Return made up to 07/05/95; full list of members (6 pages)