Cambridge
CB4 1AZ
Director Name | Robert Wilkinson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 June 2010) |
Role | Contracts Manager |
Correspondence Address | 10 Coronation Avenue Warboys Cambridgeshire PE28 2TL |
Secretary Name | Jamieson Rawcliffe Watt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 June 2010) |
Role | Commercial Manager |
Correspondence Address | 13 Oaktree Avenue Cambridge CB4 1AZ |
Director Name | Anthony John Briggs |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Builder |
Correspondence Address | Lily Cottage Thicket Road Houghton Huntingdon Cambridgeshire PE28 2BQ |
Secretary Name | Hilary Janet McConville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Sadlers Way Hemingford Grey Huntingdon PE28 9EW |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,692 |
Cash | £294 |
Current Liabilities | £335,643 |
Latest Accounts | 30 June 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 24 October 2009 (5 pages) |
10 November 2009 | Liquidators statement of receipts and payments to 24 October 2009 (5 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 24 April 2009 (5 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 24 April 2009 (5 pages) |
31 October 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
12 May 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
14 May 2007 | Appointment of a voluntary liquidator (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Appointment of a voluntary liquidator (1 page) |
14 May 2007 | Statement of affairs (15 pages) |
14 May 2007 | Statement of affairs (15 pages) |
14 May 2007 | Resolutions
|
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: unit 2 grange farm green end great stukeley huntingdon cambridgeshire PE28 4AB (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: unit 2 grange farm green end great stukeley huntingdon cambridgeshire PE28 4AB (1 page) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 September 2004 | Return made up to 23/07/04; full list of members
|
2 September 2004 | Return made up to 23/07/04; full list of members (7 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: unit 3A caxton road st. Ives cambridgeshire PE27 3LS (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: unit 3A caxton road st. Ives cambridgeshire PE27 3LS (1 page) |
5 May 2004 | Accounts made up to 30 June 2003 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: lily cottage thicket road huntingdon cambridgeshire PE28 4BQ (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: lily cottage thicket road huntingdon cambridgeshire PE28 4BQ (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
2 July 2003 | Accounts made up to 31 July 2002 (1 page) |
11 June 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
11 June 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
8 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 April 2002 | Accounts made up to 31 July 2001 (1 page) |
13 November 2001 | Return made up to 23/07/01; full list of members
|
13 November 2001 | Return made up to 23/07/01; full list of members (6 pages) |
10 April 2001 | Accounts made up to 31 July 2000 (2 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
1 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
1 September 2000 | Return made up to 23/07/00; full list of members
|
2 June 2000 | Accounts made up to 31 July 1999 (2 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
16 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
24 May 1999 | Accounts made up to 31 July 1998 (2 pages) |
17 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
23 July 1997 | Incorporation (16 pages) |