Company NameCavcomp Limited
Company StatusDissolved
Company Number03419991
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameSimon John Nicholson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 28 June 2005)
RoleCivil Servant
Correspondence Address3 Skeldale Drive
Chesterfield
Derbyshire
S40 2UW
Secretary NameSimon John Nicholson
NationalityBritish
StatusClosed
Appointed01 December 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 28 June 2005)
RoleCivil Servant
Correspondence Address3 Skeldale Drive
Chesterfield
Derbyshire
S40 2UW
Director NameClaire Louise Dealy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 28 June 2005)
RoleAccountant
Correspondence Address1 Longcroft Avenue
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8PJ
Director NameLynn Dryden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 28 June 2005)
RoleProduction Manager
Correspondence Address59 Carnley Street
West Melton
Rotherham
South Yorkshire
S63 6AY
Director NameMark James Hewitt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 16 September 1999)
RoleConsultant
Correspondence AddressAvice Royd Farm
Hunshelf Bank Stocksbridge
Sheffield
S36 2BS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressLloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Financials

Year2014
Turnover£634,899
Gross Profit£166,733
Net Worth£3,159
Current Liabilities£205,762

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
12 November 2004Receiver's abstract of receipts and payments (2 pages)
3 September 2004Receiver ceasing to act (1 page)
5 December 2003Receiver's abstract of receipts and payments (3 pages)
29 November 2002Receiver's abstract of receipts and payments (3 pages)
30 January 2002Administrative Receiver's report (9 pages)
28 January 2002Appointment of receiver/manager (1 page)
7 November 2000Return made up to 14/08/00; full list of members (7 pages)
3 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1999Return made up to 14/08/99; no change of members (4 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 37 townhead street sheffield S1 2EB (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
11 December 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: 41 toenhead street sheffield S1 2EB (1 page)
2 December 1998New director appointed (2 pages)
2 September 1998Secretary resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
14 August 1997Incorporation (14 pages)