Company NameCavok Software Development Limited
Company StatusDissolved
Company Number03488661
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Steven Michael Parker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address125 Main Street
Garforth
Leeds
West Yorkshire
LS25 1AF
Secretary NameDenise Woodhouse
NationalityBritish
StatusClosed
Appointed11 February 2005(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address125 Main Street
Garforth
Leeds
West Yorkshire
LS25 1AF
Secretary NameSandra Elizabeth Parker
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Thornlea Close
Yeadon
Leeds
LS19 7LT
Secretary NameTimothy Varley Cresswell
NationalityBritish
StatusResigned
Appointed02 June 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2005)
RoleCompany Director
Correspondence Address22 Allerton Grange Avenue
Leeds
West Yorkshire
LS17 6PR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address125 Main Street
Garforth
Leeds
West Yorkshire
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Steven Michael Parker
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
25 July 2013Application to strike the company off the register (3 pages)
25 July 2013Application to strike the company off the register (3 pages)
22 February 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
22 February 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(3 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(3 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(3 pages)
7 January 2013Secretary's details changed for Denise Woodhouse on 7 January 2013 (1 page)
7 January 2013Director's details changed for Mr Steven Michael Parker on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Steven Michael Parker on 7 January 2013 (2 pages)
7 January 2013Secretary's details changed for Denise Woodhouse on 7 January 2013 (1 page)
7 January 2013Secretary's details changed for Denise Woodhouse on 7 January 2013 (1 page)
7 January 2013Director's details changed for Mr Steven Michael Parker on 7 January 2013 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
1 March 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
10 January 2012Director's details changed for Steven Michael Parker on 10 January 2011 (2 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
10 January 2012Director's details changed for Steven Michael Parker on 10 January 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
22 March 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
11 January 2011Director's details changed for Steven Michael Parker on 1 December 2010 (2 pages)
11 January 2011Secretary's details changed for Denise Woodhouse on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Steven Michael Parker on 1 December 2010 (2 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
11 January 2011Secretary's details changed for Denise Woodhouse on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Steven Michael Parker on 1 December 2010 (2 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
11 January 2011Secretary's details changed for Denise Woodhouse on 1 December 2010 (2 pages)
13 January 2010Director's details changed for Steven Michael Parker on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Steven Michael Parker on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Steven Michael Parker on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 August 2009 (7 pages)
8 October 2009Accounts for a dormant company made up to 31 August 2009 (7 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 September 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
29 September 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 November 2007Accounts made up to 31 March 2007 (8 pages)
16 November 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
22 January 2007Return made up to 05/01/07; full list of members (6 pages)
22 January 2007Return made up to 05/01/07; full list of members (6 pages)
9 January 2007Accounts made up to 31 March 2006 (8 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
3 January 2006Return made up to 05/01/06; full list of members (6 pages)
3 January 2006Return made up to 05/01/06; full list of members (6 pages)
1 December 2005Accounts made up to 31 March 2005 (7 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
11 February 2005Accounts made up to 31 March 2004 (7 pages)
28 January 2005Return made up to 05/01/05; full list of members (6 pages)
28 January 2005Return made up to 05/01/05; full list of members (6 pages)
14 January 2004Return made up to 05/01/04; full list of members (6 pages)
14 January 2004Return made up to 05/01/04; full list of members (6 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2003Return made up to 05/01/03; full list of members (6 pages)
29 January 2003Return made up to 05/01/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
27 March 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Return made up to 05/01/02; full list of members (6 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2001Return made up to 05/01/01; full list of members (6 pages)
24 January 2001Return made up to 05/01/01; full list of members (6 pages)
15 June 2000Full accounts made up to 31 March 2000 (10 pages)
15 June 2000Accounts made up to 31 March 2000 (10 pages)
2 February 2000Return made up to 05/01/00; full list of members (6 pages)
2 February 2000Return made up to 05/01/00; full list of members (6 pages)
2 July 1999Accounts made up to 31 March 1999 (10 pages)
2 July 1999Full accounts made up to 31 March 1999 (10 pages)
2 February 1999Return made up to 05/01/99; full list of members (6 pages)
2 February 1999Return made up to 05/01/99; full list of members (6 pages)
24 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
24 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: 12 york place leeds LS1 2DS (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 12 york place leeds LS1 2DS (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
5 January 1998Incorporation (15 pages)