Company NameCambridge Microprocessor Systems Limited
Company StatusDissolved
Company Number01713595
CategoryPrivate Limited Company
Incorporation Date11 April 1983(41 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameIan Bentall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(20 years after company formation)
Appointment Duration17 years, 11 months (closed 16 March 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 139 Greenway Business Centre Harlow Business
Harlow
Essex
CM19 5QE
Director NameMr Ian David Verley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(20 years after company formation)
Appointment Duration17 years, 11 months (closed 16 March 2021)
RoleElectronics
Country of ResidenceUnited Kingdom
Correspondence Address19 Medley Road
Rayne
Braintree
Essex
CM77 6TQ
Secretary NameIan Bentall
NationalityBritish
StatusClosed
Appointed07 March 2006(22 years, 11 months after company formation)
Appointment Duration15 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 139 Greenway Business Centre Harlow Business
Harlow
Essex
CM19 5QE
Director NameMr Alfred George Haills
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherries
Great Leighs
Chelmsford
Essex
CM6 1XG
Director NameFrederick John Trew
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressThe Grange Back Lane
Little Waltham
Chelmsford
Essex
CM3 3LX
Secretary NameMrs Susan Trew
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressThe Grange Back Lane
Little Waltham
Chelmsford
Essex
CM3 3LX
Secretary NameMargaret Haills
NationalityBritish
StatusResigned
Appointed01 October 1996(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherries Main Road
Great Leighs
Chelmsford
Essex
CM3 1NR

Contact

Websitewww.cms.uk.com

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250 at £0.1Ian David Verley
25.00%
Ordinary
200 at £0.1Ian Bentall
20.00%
Ordinary
150 at £0.1Alfred George Haills
15.00%
Ordinary
150 at £0.1Margaret Elizabeth Haills
15.00%
Ordinary
150 at £0.1Wendy Bentall
15.00%
Ordinary
100 at £0.1Maria Lorrena Cervantes De Jesus
10.00%
Ordinary

Financials

Year2014
Net Worth£46,844
Cash£62,375
Current Liabilities£42,844

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

28 August 1986Delivered on: 11 September 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units D1 and D2 brookfield small business centre cottenham.
Outstanding
28 August 1986Delivered on: 3 September 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
5 November 2020Application to strike the company off the register (3 pages)
24 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
17 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
24 July 2019Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 24 July 2019 (1 page)
11 June 2019Secretary's details changed for Ian Bentall on 7 June 2019 (1 page)
11 June 2019Director's details changed for Ian Bentall on 7 June 2019 (2 pages)
11 June 2019Change of details for Mr Ian Bentall as a person with significant control on 7 June 2019 (2 pages)
21 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
28 June 2017Notification of Ian David Verley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Ian Bentall as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Ian David Verley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Ian Bentall as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 February 2017Cancellation of shares. Statement of capital on 1 October 2016
  • GBP 75
(4 pages)
20 February 2017Cancellation of shares. Statement of capital on 1 October 2016
  • GBP 75
(4 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 August 2016Director's details changed for Ian Bentall on 30 August 2016 (2 pages)
30 August 2016Secretary's details changed for Ian Bentall on 30 August 2016 (1 page)
30 August 2016Director's details changed for Ian Bentall on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 30 August 2016 (1 page)
30 August 2016Secretary's details changed for Ian Bentall on 30 August 2016 (1 page)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(6 pages)
28 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(6 pages)
28 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
22 July 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page)
22 July 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 August 2011Registered office address changed from C/O Forbes Taylor's Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 26 August 2011 (1 page)
26 August 2011Registered office address changed from C/O Forbes Taylor's Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 26 August 2011 (1 page)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2010Director's details changed for Ian David Verley on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Ian David Verley on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Ian Bentall on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Ian David Verley on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Ian Bentall on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Ian Bentall on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 July 2009Return made up to 01/06/09; full list of members (5 pages)
6 July 2009Return made up to 01/06/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 June 2008Return made up to 04/06/08; full list of members (5 pages)
4 June 2008Return made up to 04/06/08; full list of members (5 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 August 2007Return made up to 26/06/07; full list of members (3 pages)
17 August 2007Return made up to 26/06/07; full list of members (3 pages)
11 July 2007Resolutions
  • RES13 ‐ Sub-division 23/03/07
(1 page)
11 July 2007Resolutions
  • RES13 ‐ Sub-division 23/03/07
(1 page)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 August 2006Return made up to 26/06/06; full list of members (3 pages)
11 August 2006Return made up to 26/06/06; full list of members (3 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Director resigned (1 page)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 December 2005Registered office changed on 12/12/05 from: bird luckin 42 high street great dunmow essex CM6 1AH (1 page)
12 December 2005Registered office changed on 12/12/05 from: bird luckin 42 high street great dunmow essex CM6 1AH (1 page)
21 July 2005Return made up to 26/06/05; no change of members (5 pages)
21 July 2005Return made up to 26/06/05; no change of members (5 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 September 2004Return made up to 26/06/04; no change of members (11 pages)
3 September 2004Return made up to 26/06/04; no change of members (11 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 August 2003Return made up to 26/06/03; full list of members (7 pages)
12 August 2003Return made up to 26/06/03; full list of members (7 pages)
6 July 2003New director appointed (3 pages)
6 July 2003New director appointed (3 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 August 2002Return made up to 26/06/02; full list of members (4 pages)
6 August 2002Return made up to 26/06/02; full list of members (4 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 August 2001Return made up to 26/06/01; full list of members (6 pages)
6 August 2001Return made up to 26/06/01; full list of members (6 pages)
28 December 2000Registered office changed on 28/12/00 from: 19/21 bull plain hertford hertfordshire SG14 1DX (1 page)
28 December 2000Registered office changed on 28/12/00 from: 19/21 bull plain hertford hertfordshire SG14 1DX (1 page)
28 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
14 November 2000Auditor's resignation (1 page)
14 November 2000Auditor's resignation (1 page)
20 July 2000Return made up to 26/06/00; full list of members (7 pages)
20 July 2000Return made up to 26/06/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 July 1999Return made up to 26/06/99; no change of members (4 pages)
5 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1999Return made up to 26/06/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
16 July 1998Return made up to 26/06/98; full list of members (6 pages)
16 July 1998Return made up to 26/06/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 November 1997Return made up to 26/06/97; full list of members (6 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: 17/18 zone d chelmsford road ind estate great dunmow essex CM6 1XG (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Return made up to 26/06/97; full list of members (6 pages)
7 November 1997Director resigned (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: 17/18 zone d chelmsford road ind estate great dunmow essex CM6 1XG (1 page)
14 May 1997Return made up to 26/06/96; no change of members (4 pages)
14 May 1997Return made up to 26/06/96; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 March 1996Auditor's resignation (1 page)
19 March 1996Auditor's resignation (1 page)
31 July 1995Full accounts made up to 30 September 1994 (11 pages)
31 July 1995Full accounts made up to 30 September 1994 (11 pages)
11 April 1983Incorporation (18 pages)
11 April 1983Incorporation (18 pages)