Company NameCawood Building Construction Limited
DirectorCarl Trevor Syrett
Company StatusDissolved
Company Number03104305
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Previous NameAlcadia Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Carl Trevor Syrett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 4 months
RoleBuilder
Correspondence Address65 Cawood Drive
Skirlaugh
Hull
North Humberside
HU11 5ER
Secretary NameValerie Syrett
NationalityBritish
StatusCurrent
Appointed13 December 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address128 Gilshill Road
Hull
North Humberside
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressC/O Kidsons Impey
Dunedin House 45 Percy Street
Hull East Yorkshire
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 November 2002Dissolved (1 page)
9 August 2002Return of final meeting of creditors (8 pages)
8 August 1997Administrator's abstract of receipts and payments (2 pages)
21 May 1997Appointment of a liquidator (1 page)
21 May 1997Order of court to wind up (1 page)
1 May 1997Notice of discharge of Administration Order (2 pages)
26 November 1996Administration Order (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 22 parliament street hull north humberside HU1 2AP (1 page)
23 October 1996Return made up to 20/09/96; full list of members (6 pages)
31 May 1996Company name changed alcadia LIMITED\certificate issued on 03/06/96 (2 pages)
11 March 1996Ad 13/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 March 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 9/11 scale lane hull north humberside HU1 1PH (1 page)
20 September 1995Incorporation (26 pages)