Company NameNO. 1 Cavendish Street Limited
Company StatusDissolved
Company Number03232685
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAlison Haighton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleRestaurateur
Correspondence Address5 Park Crescent
Embsay
Skipton
North Yorkshire
BD23 6PB
Director NameHeather Julie Haighton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleRestaurateur
Correspondence Address5 Park Crescent
Embsay
Skipton
North Yorkshire
BD23 6PB
Director NameWilliam Tyrrell Haighton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleRestaurateur
Correspondence Address5 Park Crescent
Embsay
Skipton
North Yorkshire
BD23 6PB
Director NameDebra Wagstaff
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleRestaurateur
Correspondence Address26 Pendle Street
Skipton
North Yorkshire
BD23 1SN
Secretary NameAlison Haighton
NationalityBritish
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Park Crescent
Embsay
Skipton
North Yorkshire
BD23 6PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Cavendish Street
Skipton
North Yorkshire
BD23 2AB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2003Application for striking-off (1 page)
13 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 May 2002Ad 01/11/00-31/10/01 £ si 4900@1 (2 pages)
31 July 2001Return made up to 01/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 August 2000Return made up to 01/08/00; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 August 1999Return made up to 01/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 October 1997Return made up to 01/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997New director appointed (2 pages)
5 February 1997Registered office changed on 05/02/97 from: manorhouse burnsall skipton north yorkshire BD23 6BW (1 page)
13 January 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
13 January 1997Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
9 August 1996Secretary resigned (1 page)
1 August 1996Incorporation (14 pages)