Over
Cambridge
CB4 5NQ
Director Name | Susan Steele |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Poplar Farm 61 The Lanes Over Cambridge Cambridgeshire CB4 5NQ |
Secretary Name | Susan Steele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Poplar Farm 61 The Lanes Over Cambridge Cambridgeshire CB4 5NQ |
Director Name | John Christopher Blaydes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2001) |
Role | Chemist |
Correspondence Address | 33 Kingston Vale Royston Hertfordshire SG8 9UG |
Director Name | Nigel Seve |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2001) |
Role | Sales Director |
Correspondence Address | 1 Woodall Lane Balsham Cambridge Cambridgeshire CB1 6DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/0 Peters Elworthy Moore 17 Church Street, Saffron Walden Essex CB10 1JW |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Year | 2014 |
---|---|
Turnover | £89,968 |
Gross Profit | £28,514 |
Net Worth | £1,982 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (1 page) |
12 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
4 January 2002 | Resolutions
|
4 January 2002 | £ ic 3100/3050 30/11/01 £ sr 50@1=50 (1 page) |
25 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
31 July 2000 | Ad 04/01/00--------- £ si 198@1 (2 pages) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
14 September 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
21 July 1999 | Memorandum and Articles of Association (15 pages) |
9 July 1999 | Resolutions
|
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
28 June 1999 | Incorporation (21 pages) |