Company NameCambridge Office And Business Solutions Limited
Company StatusDissolved
Company Number01323427
CategoryPrivate Limited Company
Incorporation Date28 July 1977(46 years, 9 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameHarts Stationers & Booksellers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Andrew Howard Turnbull
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2002(25 years, 4 months after company formation)
Appointment Duration16 years, 8 months (closed 06 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRowley Hill Farm
Little Walden
Saffron Walden
Essex
CB10 1UZ
Director NameMr Martin Stuart Turnbull
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2002(25 years, 4 months after company formation)
Appointment Duration16 years, 8 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wicken Road
Newport
Essex
CB11 3QG
Secretary NameMr Robert Erald Smithson
StatusClosed
Appointed08 August 2013(36 years after company formation)
Appointment Duration5 years, 12 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address14 Lister Avenue
Hitchin
Hertfordshire
SG4 9ES
Director NameAngus James Turnbull
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 November 1998)
RoleCompany Director
Correspondence AddressParsonage House
Wicken Road Newport
Saffron Walden
Essex
CB11 3QG
Director NameMrs Iris Gwendoline Turnbull
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(14 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 08 August 2013)
RoleCompany Director
Correspondence AddressParsonage House
Wicken Road Newport
Saffron Walden
Essex
CB11 3QG
Secretary NameMr Andrew Howard Turnbull
NationalityBritish
StatusResigned
Appointed25 October 1991(14 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 08 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRowley Hill Farm
Little Walden
Saffron Walden
Essex
CB10 1UZ
Director NameMr Ronald Edward Wotherspoon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(36 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2015)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPightle Park Lane
Castle Camps
Cambridge
CB21 4SR
Director NameMrs Maureen Ann Drayton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(36 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage The Street
Lidgate
Newmarket
Suffolk
CB8 9PR
Director NameMr Peter John Drayton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(36 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage The Street
Lidgate
Newmarket
Suffolk
CB8 9PR

Contact

Websitewww.hartsdirect.co.uk
Telephone01799 500100
Telephone regionSaffron Walden

Location

Registered AddressRowley Hill Farm
Little Walden
Saffron Walden
Essex
CB10 1UZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardAshdon
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Tindalls The Stationers LTD
50.00%
Ordinary
50 at £1W. Hart & Son (Saffron Walden) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£63,842

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

6 October 1977Delivered on: 14 October 1977
Satisfied on: 9 August 2013
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital bookdebts with all buildings fixtures fixed plant and machinery. Fixed and floating charge.
Fully Satisfied

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2019Change of details for W.Hart & Son (Saffron Walden) Limited as a person with significant control on 6 April 2016 (2 pages)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
9 May 2019Application to strike the company off the register (3 pages)
16 November 2018Registered office address changed from Parsonage House 22 Wicken Road Saffron Walden Newport Essex CB11 3QG United Kingdom to Rowley Hill Farm Little Walden Saffron Walden Essex CB10 1UZ on 16 November 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
26 April 2018Cessation of Tindalls the Stationers Limited as a person with significant control on 27 July 2017 (1 page)
26 April 2018Change of details for W.Hart & Son (Saffron Walden) Limited as a person with significant control on 27 July 2017 (2 pages)
16 February 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
31 January 2018Registered office address changed from Hart House Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ to Parsonage House 22 Wicken Road Saffron Walden Newport Essex CB11 3QG on 31 January 2018 (1 page)
17 January 2018Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 August 2017Termination of appointment of Peter John Drayton as a director on 27 July 2017 (1 page)
3 August 2017Termination of appointment of Maureen Ann Drayton as a director on 27 July 2017 (1 page)
3 August 2017Termination of appointment of Peter John Drayton as a director on 27 July 2017 (1 page)
3 August 2017Termination of appointment of Maureen Ann Drayton as a director on 27 July 2017 (1 page)
15 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
31 May 2016Termination of appointment of Ronald Edward Wotherspoon as a director on 31 December 2015 (1 page)
31 May 2016Termination of appointment of Ronald Edward Wotherspoon as a director on 31 December 2015 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(8 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(8 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(8 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
12 August 2013Termination of appointment of Andrew Turnbull as a secretary (1 page)
12 August 2013Appointment of Mr Peter John Drayton as a director (2 pages)
12 August 2013Appointment of Mr Robert Erald Smithson as a secretary (2 pages)
12 August 2013Termination of appointment of Andrew Turnbull as a secretary (1 page)
12 August 2013Appointment of Mr Robert Erald Smithson as a secretary (2 pages)
12 August 2013Appointment of Mr Peter John Drayton as a director (2 pages)
9 August 2013Satisfaction of charge 1 in full (1 page)
9 August 2013Appointment of Mrs Maureen Ann Drayton as a director (2 pages)
9 August 2013Appointment of Mr Ronald Edward Wotherspoon as a director (2 pages)
9 August 2013Appointment of Mr Ronald Edward Wotherspoon as a director (2 pages)
9 August 2013Termination of appointment of Iris Turnbull as a director (1 page)
9 August 2013Company name changed harts stationers & booksellers LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2013Appointment of Mrs Maureen Ann Drayton as a director (2 pages)
9 August 2013Satisfaction of charge 1 in full (1 page)
9 August 2013Termination of appointment of Iris Turnbull as a director (1 page)
9 August 2013Company name changed harts stationers & booksellers LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
7 August 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
3 September 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
1 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
22 June 2006Registered office changed on 22/06/06 from: 15-17 church street, saffron walden, essex CB10 1JW (1 page)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
22 June 2006Registered office changed on 22/06/06 from: 15-17 church street, saffron walden, essex CB10 1JW (1 page)
22 June 2006Location of register of members (1 page)
17 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
17 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
29 July 2005Return made up to 31/05/05; full list of members (3 pages)
29 July 2005Return made up to 31/05/05; full list of members (3 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
26 November 2003Return made up to 25/10/03; full list of members (7 pages)
26 November 2003Return made up to 25/10/03; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
30 September 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
3 December 2002Registered office changed on 03/12/02 from: 5 king st, saffron walden, essex, CB10 1HT (1 page)
3 December 2002Registered office changed on 03/12/02 from: 5 king st, saffron walden, essex, CB10 1HT (1 page)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
15 November 2002Return made up to 25/10/02; full list of members (6 pages)
15 November 2002Secretary's particulars changed (1 page)
15 November 2002Secretary's particulars changed (1 page)
15 November 2002Return made up to 25/10/02; full list of members (6 pages)
22 November 2001Return made up to 25/10/01; full list of members (6 pages)
22 November 2001Return made up to 25/10/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
12 June 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
8 December 2000Return made up to 25/10/00; full list of members (6 pages)
8 December 2000Return made up to 25/10/00; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
18 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
22 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
8 June 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
3 February 1999Return made up to 25/10/98; no change of members (4 pages)
3 February 1999Return made up to 25/10/98; no change of members (4 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
7 November 1997Return made up to 25/10/97; no change of members (4 pages)
7 November 1997Return made up to 25/10/97; no change of members (4 pages)
21 November 1996Return made up to 25/10/96; full list of members (6 pages)
21 November 1996Return made up to 25/10/96; full list of members (6 pages)
21 October 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
21 October 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 January 1995 (7 pages)
31 January 1996Accounts for a dormant company made up to 31 January 1995 (7 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995Return made up to 25/10/95; no change of members (4 pages)
3 November 1995Return made up to 25/10/95; no change of members (4 pages)
14 October 1977Incorporation (3 pages)
14 October 1977Incorporation (3 pages)