Company NameDomicile (Cawthorne) Limited
Company StatusDissolved
Company Number05480138
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date30 August 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher James Carr
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Orchard Lane, Goathland
Whitby
North Yorkshire
YO22 5JX
Director NameMrs Clare Challis Carr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Goathland
North Yorkshire
YO22 5JX
Secretary NameMrs Clare Challis Carr
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Goathland
North Yorkshire
YO22 5JX

Location

Registered AddressSuite 5 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£278,303
Cash£49,740
Current Liabilities£59,569

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2012Final Gazette dissolved following liquidation (1 page)
30 May 2012Liquidators' statement of receipts and payments to 24 May 2012 (5 pages)
30 May 2012Liquidators' statement of receipts and payments to 24 May 2012 (5 pages)
30 May 2012Return of final meeting in a members' voluntary winding up (3 pages)
30 May 2012Return of final meeting in a members' voluntary winding up (3 pages)
30 May 2012Liquidators statement of receipts and payments to 24 May 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 24 February 2012 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 24 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 24 August 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 24 February 2011 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Declaration of solvency (3 pages)
3 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-25
(1 page)
3 March 2010Declaration of solvency (3 pages)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2010Registered office address changed from 6a Eastgate Barnsley South Yorkshire S70 2EP on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 6a Eastgate Barnsley South Yorkshire S70 2EP on 22 February 2010 (2 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
3 April 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
3 April 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
3 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 August 2006Return made up to 14/06/06; full list of members (3 pages)
2 August 2006Return made up to 14/06/06; full list of members (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (7 pages)
12 August 2005Particulars of mortgage/charge (7 pages)
12 August 2005Particulars of mortgage/charge (4 pages)
12 August 2005Particulars of mortgage/charge (4 pages)
14 June 2005Incorporation (18 pages)