Company NameCaverna Estates Ltd
Company StatusDissolved
Company Number04949545
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMidos Services UK Ltd (Corporation)
StatusClosed
Appointed12 March 2009(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 18 February 2014)
Correspondence Address147 Stamford Hill
London
N16 5LG
Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Michael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusResigned
Appointed09 December 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMichael Thomas Boulding
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(10 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 20 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Tapton Crescent Road
Sheffield
S10 5DD
Secretary NameMr William Alan Wootton
NationalityBritish
StatusResigned
Appointed09 September 2004(10 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 20 April 2005)
RoleCompany Director
Correspondence Address6 Werneth Rise
Gee Cross
Hyde
Cheshire
SK14 5ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£383,834
Current Liabilities£113,731

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Receiver's abstract of receipts and payments to 7 August 2012 (3 pages)
11 September 2012Receiver's abstract of receipts and payments to 7 August 2012 (3 pages)
11 September 2012Receiver's abstract of receipts and payments to 7 August 2012 (3 pages)
24 August 2012Notice of ceasing to act as receiver or manager (1 page)
24 August 2012Notice of ceasing to act as receiver or manager (1 page)
17 July 2012Receiver's abstract of receipts and payments to 15 June 2012 (3 pages)
17 July 2012Receiver's abstract of receipts and payments to 15 June 2012 (3 pages)
13 January 2012Receiver's abstract of receipts and payments to 15 December 2011 (2 pages)
13 January 2012Receiver's abstract of receipts and payments to 15 December 2011 (2 pages)
22 December 2011Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 22 December 2011 (1 page)
16 September 2011Notice of ceasing to act as receiver or manager (2 pages)
16 September 2011Notice of appointment of receiver or manager (3 pages)
16 September 2011Notice of ceasing to act as receiver or manager (2 pages)
16 September 2011Notice of appointment of receiver or manager (3 pages)
15 July 2011Receiver's abstract of receipts and payments to 15 June 2011 (2 pages)
15 July 2011Receiver's abstract of receipts and payments to 15 June 2011 (2 pages)
19 January 2011Receiver's abstract of receipts and payments to 15 December 2010 (3 pages)
19 January 2011Receiver's abstract of receipts and payments to 15 December 2010 (3 pages)
23 August 2010Receiver's abstract of receipts and payments to 15 June 2010 (3 pages)
23 August 2010Receiver's abstract of receipts and payments to 15 June 2010 (3 pages)
15 February 2010Termination of appointment of Michael Boulding as a director (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a secretary (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a director (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a secretary (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a director (2 pages)
15 February 2010Termination of appointment of Michael Boulding as a director (2 pages)
25 June 2009Notice of appointment of receiver or manager (1 page)
25 June 2009Notice of appointment of receiver or manager (1 page)
10 June 2009Return made up to 31/10/08; full list of members (4 pages)
10 June 2009Return made up to 31/10/08; full list of members (4 pages)
3 April 2009Accounts for a small company made up to 29 February 2008 (6 pages)
3 April 2009Accounts for a small company made up to 29 February 2008 (6 pages)
18 March 2009Registered office changed on 18/03/2009 from 194 crookes sheffield south yorkshire S10 1TG (1 page)
18 March 2009Director appointed midos services uk LTD (2 pages)
18 March 2009Director appointed midos services uk LTD (2 pages)
18 March 2009Registered office changed on 18/03/2009 from 194 crookes sheffield south yorkshire S10 1TG (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
28 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
7 November 2007Return made up to 31/10/07; full list of members (7 pages)
7 November 2007Return made up to 31/10/07; full list of members (7 pages)
10 November 2006Return made up to 31/10/06; full list of members (7 pages)
10 November 2006Return made up to 31/10/06; full list of members (7 pages)
17 October 2006Accounts for a small company made up to 28 February 2006 (5 pages)
17 October 2006Accounts for a small company made up to 28 February 2006 (5 pages)
17 June 2006Particulars of mortgage/charge (7 pages)
17 June 2006Particulars of mortgage/charge (7 pages)
28 February 2006Registered office changed on 28/02/06 from: 194 crookes sheffield south yorkshire S10 1TE (1 page)
28 February 2006Registered office changed on 28/02/06 from: 194 crookes sheffield south yorkshire S10 1TE (1 page)
21 February 2006Accounts made up to 28 February 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
7 February 2006Return made up to 31/10/05; full list of members (7 pages)
7 February 2006Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
17 June 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
17 June 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
3 May 2005Compulsory strike-off action has been discontinued (1 page)
3 May 2005Compulsory strike-off action has been discontinued (1 page)
27 April 2005Return made up to 31/10/04; full list of members (8 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Return made up to 31/10/04; full list of members (8 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: mcmiller house, 1 croft street hyde cheshire SK14 1LH (1 page)
21 May 2004Registered office changed on 21/05/04 from: mcmiller house, 1 croft street hyde cheshire SK14 1LH (1 page)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003New director appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Registered office changed on 08/12/03 from: 39A leicester road salford manchester M7 4AS (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Registered office changed on 08/12/03 from: 39A leicester road salford manchester M7 4AS (1 page)
31 October 2003Incorporation (9 pages)