Company NameCambridge Financial Services Limited
Company StatusDissolved
Company Number03520055
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameLyndon Berry
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(1 year after company formation)
Appointment Duration3 years, 10 months (closed 07 January 2003)
RoleWriter
Correspondence AddressLittle Mariteau Monks Walk
Winchelsea
East Sussex
TN36 4ES
Secretary NameLyndon Berry
NationalityBritish
StatusClosed
Appointed12 March 1999(1 year after company formation)
Appointment Duration3 years, 10 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressLittle Mariteau Monks Walk
Winchelsea
East Sussex
TN36 4ES
Director NameGerald Aplin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2002(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 07 January 2003)
RoleConsultant
Correspondence AddressArosfa
Maes Glas
Tredegar
Gwent
NP2 3ET
Wales
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleRegistration Consultant
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameMr Anthony Aplin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AS
Director NamePaul Brammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Barton Road
Haslingfield
Cambridge
Cambridgeshire
CB3 7LL
Secretary NamePaul Brammar
NationalityBritish
StatusResigned
Appointed21 April 1998(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Barton Road
Haslingfield
Cambridge
Cambridgeshire
CB3 7LL
Secretary NameRapid Business Services Ltd (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressEssex House
137-141 Kings Road
Brentwood
Essex
CM14 4EG

Location

Registered AddressMarriotts Accountancy Ltd
2nd Floor The Old County Court
2 High Street Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£4,516
Cash£281
Current Liabilities£4,950

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2002First Gazette notice for compulsory strike-off (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
15 May 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
11 April 2000Full accounts made up to 31 March 1999 (11 pages)
11 April 2000Return made up to 02/03/00; no change of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Return made up to 13/03/99; full list of members (8 pages)
7 February 2000Director's particulars changed (1 page)
21 December 1999First Gazette notice for compulsory strike-off (1 page)
17 March 1999New secretary appointed (2 pages)
31 December 1998Secretary resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New director appointed (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
8 May 1998Director resigned (1 page)
2 March 1998Incorporation (15 pages)