Cambridge
Cambridgeshire
CB4 3AQ
Secretary Name | Robin William Austin Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | 48 Cranwells Park Bath Avon BA1 2YE |
Director Name | John Paul Adamson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Publishing Consultant |
Correspondence Address | 90 Hertford Street Cambridge Cambridgeshire CB4 3AQ |
Director Name | Eric Walter Watkins |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 26f Clanricarde Gardens London W2 4NA |
Secretary Name | John Paul Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Publishing Consultant |
Correspondence Address | 90 Hertford Street Cambridge Cambridgeshire CB4 3AQ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,466 |
Gross Profit | £430 |
Net Worth | -£13,501 |
Cash | £3,955 |
Current Liabilities | £4,681 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 April 2001 | Application for striking-off (1 page) |
28 September 2000 | Return made up to 27/08/00; full list of members
|
5 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
11 October 1999 | Return made up to 27/08/99; no change of members
|
30 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
18 September 1998 | Return made up to 27/08/98; no change of members
|
18 September 1998 | Secretary resigned (1 page) |
30 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
29 June 1998 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
17 September 1997 | Return made up to 27/08/97; full list of members
|
2 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
1 October 1996 | Full accounts made up to 31 August 1995 (10 pages) |
30 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
4 September 1995 | Return made up to 27/08/95; no change of members
|
28 June 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |