Cambridge
Cambridgeshire
CB1 2BL
Secretary Name | Roy Marcus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Devonshire Road Cambridge Cambridgeshire CB1 2BL |
Director Name | Thomas Nimmo |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 December 2003) |
Role | Manager |
Correspondence Address | 71a Amwell Street London EC1R 1UT |
Director Name | Fergus Jonathan Ardern |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 9 School Lane Thorpe St Andrew Norwich NR7 0EP |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Rainbird House Warescot Road Brentwood CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2003 | Application for striking-off (1 page) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
1 June 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
16 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
30 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
20 January 2000 | Return made up to 05/01/00; full list of members
|
24 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
28 April 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
28 April 1999 | New director appointed (2 pages) |
27 April 1999 | Company name changed keltic golf LIMITED\certificate issued on 28/04/99 (2 pages) |
26 April 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 05/01/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 February 1998 | Return made up to 19/12/97; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
3 February 1997 | Return made up to 19/12/96; full list of members
|
13 November 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Accounting reference date notified as 31/12 (1 page) |
14 February 1996 | Resolutions
|
14 February 1996 | Ad 08/01/96--------- £ si 15100@1=15100 £ ic 1/15101 (2 pages) |
14 February 1996 | £ nc 1000/16000 06/12/95 (1 page) |
19 December 1995 | Incorporation (36 pages) |