Company NameThriplow Cabins Limited
Company StatusDissolved
Company Number02716504
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)

Directors

Secretary NameLeonard Arthur Dickerson
NationalityBritish
StatusCurrent
Appointed06 August 1992(2 months, 2 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director (Proposed)
Correspondence Address3 London Road
Great Shelford
Cambridge
CB2 5DB
Secretary NameMr John McNiece
NationalityBritish
StatusResigned
Appointed06 August 1992(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 1992)
RoleCarpenter
Correspondence Address8 Holme Way
Sawston
Cambridge
Cambridgeshire
CB2 4LD
Director NameMartin Kamper
Date of BirthMay 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1992(6 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Potton End
St Neots
Huntingdon
Cambridgeshire
PE19 6TT
Secretary NameMartin Kamper
NationalityDutch
StatusResigned
Appointed01 December 1992(6 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Potton End
St Neots
Huntingdon
Cambridgeshire
PE19 6TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward
66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts30 November 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 January 1999Dissolved (1 page)
8 October 1998Liquidators statement of receipts and payments (5 pages)
8 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
26 March 1997Liquidators statement of receipts and payments (5 pages)
25 September 1996Liquidators statement of receipts and payments (5 pages)
27 March 1996Liquidators statement of receipts and payments (5 pages)
12 April 1995Registered office changed on 12/04/95 from: hardcastle burton lake house market hill royston herts SG8 9JN (1 page)
4 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 April 1995Appointment of a voluntary liquidator (2 pages)