Company NameCAVA Consumables Limited
Company StatusDissolved
Company Number03804205
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameChristopher John Barrett
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
Director NameMr Robert Geoffrey Hogg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
Director NameMr Anthony Claude Barrett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitegrafitecplc.com
Email address[email protected]
Telephone01924 223883
Telephone regionWakefield

Location

Registered AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Cava (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015Application to strike the company off the register (3 pages)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (10 pages)
26 September 2013Appointment of Mr Robert Geoffrey Hogg as a director (2 pages)
24 September 2013Termination of appointment of Anthony Barrett as a director (1 page)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
28 September 2012Full accounts made up to 31 December 2011 (10 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
13 September 2011Full accounts made up to 31 December 2010 (10 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
8 August 2011Registered office address changed from Grafic House Tom Dando Close Normanton Industrial Estate Normanton Awkefield WF6 1TP on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Grafic House Tom Dando Close Normanton Industrial Estate Normanton Awkefield WF6 1TP on 8 August 2011 (1 page)
28 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 August 2010Director's details changed for Anthony Claude Barrett on 9 July 2010 (2 pages)
5 August 2010Secretary's details changed for Christopher John Barrett on 9 July 2010 (1 page)
5 August 2010Secretary's details changed for Christopher John Barrett on 9 July 2010 (1 page)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Anthony Claude Barrett on 9 July 2010 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
16 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 July 2007Return made up to 09/07/07; full list of members (2 pages)
5 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 May 2007Director's particulars changed (1 page)
31 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 July 2006Return made up to 09/07/06; full list of members (2 pages)
11 July 2005Return made up to 09/07/05; full list of members (2 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 July 2004Return made up to 09/07/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 July 2003Return made up to 09/07/03; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 July 2002Return made up to 09/07/02; full list of members (6 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 July 2001Return made up to 09/07/01; full list of members (5 pages)
18 August 2000Secretary's particulars changed (1 page)
18 August 2000Return made up to 09/07/00; full list of members (5 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 July 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
15 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (20 pages)