Company NameCambridge & County Estates Limited
Company StatusDissolved
Company Number02836198
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathon Rands Hutt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1993(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 14 October 2003)
RoleChartered Surveyor
Correspondence Address25 Cob Place
Godmanchester
Huntingdon
Cambridgeshire
PE18 8XD
Director NameDiana Elizabeth Yates
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1993(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatchleys Manor
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DZ
Director NameMelissa Caroline Lubbock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 14 October 2003)
RoleTrainee Chartered Surveyor
Correspondence Address134 Blythe Road
London
W14 0HD
Director NameAnnabel Julia Yates
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 14 October 2003)
RoleFarmer
Correspondence AddressLatchleys Manor
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DZ
Secretary NameMelissa Caroline Lubbock
NationalityBritish
StatusClosed
Appointed29 June 1998(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 14 October 2003)
RoleTrainee Chartered Surveyor
Correspondence Address134 Blythe Road
London
W14 0HD
Director NameDouglas Andrews Grose
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 1998)
RoleChartered Accountant
Correspondence Address45 Bower Hall Drive
Steeple Bumpstead
Haverhill
Suffolk
CB9 7ED
Director NameMr Ian Robert Yates
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLatchleys Manor
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DZ
Secretary NameDouglas Andrews Grose
NationalityBritish
StatusResigned
Appointed10 August 1993(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 1998)
RoleChartered Accountant
Correspondence Address45 Bower Hall Drive
Steeple Bumpstead
Haverhill
Suffolk
CB9 7ED
Secretary NameMr Ian Robert Yates
NationalityBritish
StatusResigned
Appointed27 March 1998(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 29 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatchleys Manor
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressLatchleys Manor
Steeple Bumpstead
Near Haverhill
Suffolk
CB9 7DZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSteeple Bumpstead
WardBumpstead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£346,677
Cash£367,945
Current Liabilities£44,445

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
4 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
13 July 2001Return made up to 09/07/01; full list of members (8 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 July 1999Return made up to 09/07/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Return made up to 09/07/98; full list of members (6 pages)
25 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998Secretary resigned;director resigned (1 page)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 November 1997Ad 05/11/97--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
10 November 1997Memorandum and Articles of Association (11 pages)
27 July 1997Return made up to 14/07/97; no change of members (4 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Return made up to 14/07/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
3 August 1995Return made up to 14/07/95; full list of members (6 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
1 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)