Company NameCambridge Industrial And Commercial Cleaners Limited
Company StatusDissolved
Company Number01007537
CategoryPrivate Limited Company
Incorporation Date8 April 1971(53 years, 1 month ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Richard Gregory
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(40 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Chesterford Court
Great Chesterford
Saffron Walden
Essex
CB10 1PF
Director NameMr Paul Prime
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(40 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Great Chesterford Court
Great Chesterford
Saffron Walden
Essex
CB10 1PF
Director NameKenneth George Burch
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 August 1996)
RoleCompany Director
Correspondence Address5 Fortescue Road
Cambridge
Cambridgeshire
CB4 2JS
Director NameHelga Edith Howard
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 1994)
RoleCompany Director
Correspondence Address440 Milton Road
Cambridge
Cambridgeshire
CB4 1ST
Director NameTrevor John Littlechild
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(19 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address50 Hurst Park Avenue
Cambridge
Cambridgeshire
CB4 2AE
Director NameDavid Evan Williams
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(19 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Burwell Road
Exning
Newmarket
Suffolk
CB8 7EY
Secretary NameTrevor John Littlechild
NationalityBritish
StatusResigned
Appointed18 December 1990(19 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address50 Hurst Park Avenue
Cambridge
Cambridgeshire
CB4 2AE
Secretary NameLinda Joy Peach
NationalityBritish
StatusResigned
Appointed16 November 1995(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address107 Waveney Road
St Ives
Huntingdon
Cambridgeshire
PE17 6FN
Secretary NameDeborah Williams
NationalityBritish
StatusResigned
Appointed19 April 1999(28 years after company formation)
Appointment Duration12 years, 5 months (resigned 03 October 2011)
RoleCompany Director
Correspondence Address5 Ashbury Close
Cambridge
Cambridgeshire
CB1 3RW

Location

Registered Address9 Great Chesterford Court
Great Chesterford
Saffron Walden
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.5k at £1Atkins Gregory LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,620

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
25 February 2014Application to strike the company off the register (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 8,501
(4 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 8,501
(4 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 8,501
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 February 2012Appointment of Mr Richard Gregory as a director (2 pages)
14 February 2012Appointment of Mr Richard Gregory as a director (2 pages)
13 February 2012Termination of appointment of David Williams as a director (1 page)
13 February 2012Registered office address changed from Unit 3 Broads Road Business Park Burwell Cambridge CB25 0BT United Kingdom on 13 February 2012 (1 page)
13 February 2012Appointment of Mr Paul Prime as a director (2 pages)
13 February 2012Appointment of Mr Paul Prime as a director (2 pages)
13 February 2012Termination of appointment of David Williams as a director (1 page)
13 February 2012Registered office address changed from Unit 3 Broads Road Business Park Burwell Cambridge CB25 0BT United Kingdom on 13 February 2012 (1 page)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Termination of appointment of Deborah Williams as a secretary (1 page)
31 October 2011Termination of appointment of Deborah Williams as a secretary (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for David Evan Williams on 7 December 2009 (2 pages)
22 February 2010Director's details changed for David Evan Williams on 7 December 2009 (2 pages)
22 February 2010Director's details changed for David Evan Williams on 7 December 2009 (2 pages)
16 October 2009Registered office address changed from 14 Mercers Row Cambridge CB5 8HY on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 14 Mercers Row Cambridge CB5 8HY on 16 October 2009 (1 page)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2009Return made up to 07/12/08; full list of members (3 pages)
14 January 2009Return made up to 07/12/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 07/12/07; full list of members (2 pages)
25 January 2008Return made up to 07/12/07; full list of members (2 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 07/12/06; full list of members (2 pages)
2 March 2007Return made up to 07/12/06; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 07/12/05; full list of members (2 pages)
5 June 2006Return made up to 07/12/05; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2004Return made up to 07/12/04; full list of members (6 pages)
16 December 2004Return made up to 07/12/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2003Return made up to 07/12/03; full list of members (6 pages)
1 December 2003Return made up to 07/12/03; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2001Return made up to 07/12/01; full list of members (6 pages)
17 December 2001Return made up to 07/12/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Return made up to 18/12/00; full list of members (6 pages)
20 December 2000Return made up to 18/12/00; full list of members (6 pages)
21 December 1999Return made up to 18/12/99; full list of members (6 pages)
21 December 1999Return made up to 18/12/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
15 January 1999Return made up to 18/12/98; no change of members (4 pages)
15 January 1999Return made up to 18/12/98; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998Return made up to 18/12/97; no change of members (4 pages)
19 January 1998Return made up to 18/12/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 February 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 February 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 July 1996£ ic 17000/8501 13/03/96 £ sr 8499@1=8499 (1 page)
26 July 1996£ ic 17000/8501 13/03/96 £ sr 8499@1=8499 (1 page)
11 July 1996Particulars of mortgage/charge (6 pages)
11 July 1996Particulars of mortgage/charge (6 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1996Return made up to 18/12/95; full list of members (6 pages)
8 January 1996Return made up to 18/12/95; full list of members (6 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
8 April 1971Incorporation (16 pages)
8 April 1971Incorporation (16 pages)