Cambridge
Cambridgeshire
CB1 8NL
Director Name | Brian Edward Cobb |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 March 2000) |
Role | Engineer |
Correspondence Address | 42 Wingfield Kings Lynn Norfolk PE30 4XG |
Director Name | Royston Goss |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 May 1998) |
Role | Company Director |
Correspondence Address | 142 Queen Edith's Way Cambridge Cambridgeshire CB1 8NL |
Secretary Name | John Atherton Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months (resigned 08 February 1998) |
Role | Company Director |
Correspondence Address | The Old Post Office High Street Stock Essex CM4 9BA |
Secretary Name | Fay Lynette Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 55 Hauxton Road Little Shelford Cambridge Cambridgeshire CB2 5HJ |
Director Name | Mark Philip Capon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 February 1998) |
Role | Accountant |
Correspondence Address | 108 Swan Lane Wickford Essex SS11 7DF |
Director Name | Mark Philip Capon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 February 1998) |
Role | Accountant |
Correspondence Address | 108 Swan Lane Wickford Essex SS11 7DF |
Director Name | John Atherton Pugh |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 February 1998) |
Role | Accountant |
Correspondence Address | The Old Post Office High Street Stock Essex CM4 9BA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 February 1999 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 17 queens road coventry west midlands CV1 3EG (1 page) |
5 June 1998 | Director resigned (1 page) |
29 April 1998 | Ad 10/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 April 1998 | Director's particulars changed (1 page) |
9 April 1998 | Registered office changed on 09/04/98 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
27 March 1998 | Resolutions
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
14 November 1997 | Resolutions
|
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
19 September 1997 | Incorporation (18 pages) |