Company NameCavendish Homes (Yorkshire) Limited
Company StatusDissolved
Company Number02901936
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameMinilend Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allen Paul Levack
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(1 week after company formation)
Appointment Duration20 years, 6 months (closed 23 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYe Olde Bell Hotel Barnby Moor
Retford
Nottinghamshire
DN22 8QS
Secretary NameMr Allen Paul Levack
NationalityBritish
StatusClosed
Appointed02 March 1994(1 week after company formation)
Appointment Duration20 years, 6 months (closed 23 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYe Olde Bell Hotel Barnby Moor
Retford
Nottinghamshire
DN22 8QS
Director NameMr Nadeem Shah
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(1 week, 5 days after company formation)
Appointment Duration20 years, 6 months (closed 23 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatewood Grange Farm
Gatewood Lane, Old Cantley
Doncaster
South Yorkshire
DN3 3PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at £1Mr Allen Paul Levack
50.00%
Ordinary
1 at £1Mr Nadeem Shah
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(5 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Mr Allen Paul Levack on 12 March 2012 (2 pages)
12 April 2011Annual return made up to 23 February 2011 (14 pages)
7 April 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 March 2009Return made up to 23/02/09; no change of members (4 pages)
22 December 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
20 October 2008Registered office changed on 20/10/2008 from centrix business park sandall stones road doncaster south yorkshire DN3 1QR (1 page)
7 March 2008Director and secretary's change of particulars / allen levack / 15/01/2008 (2 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
31 January 2008Registered office changed on 31/01/08 from: gatewood grange farm gatewood lane old cantley doncaster DN3 3PN (1 page)
15 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
27 March 2007Return made up to 23/02/07; full list of members (7 pages)
2 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
15 March 2006Return made up to 23/02/06; full list of members (7 pages)
30 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
18 March 2005Return made up to 23/02/05; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
25 March 2004Return made up to 23/02/04; full list of members (7 pages)
5 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
1 March 2003Return made up to 23/02/03; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
8 April 2002Return made up to 23/02/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
16 March 2001Return made up to 23/02/01; full list of members (6 pages)
17 November 2000Full accounts made up to 29 February 2000 (8 pages)
17 March 2000Return made up to 23/02/00; full list of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (8 pages)
4 March 1999Return made up to 23/02/99; no change of members (4 pages)
16 December 1998Full accounts made up to 28 February 1998 (8 pages)
17 June 1998Return made up to 23/02/98; full list of members (6 pages)
20 May 1997Full accounts made up to 28 February 1997 (8 pages)
13 March 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Full accounts made up to 29 February 1996 (8 pages)
24 March 1996Return made up to 23/02/96; no change of members (4 pages)
29 December 1995Full accounts made up to 28 February 1995 (8 pages)
25 April 1995Registered office changed on 25/04/95 from: the old rectory sheepbridge lane old rossington doncaster. DN11 0EZ (1 page)