Cambridge
CB1 3PQ
Director Name | Anne Denise Newton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 December 2009) |
Role | Chef |
Correspondence Address | 50 Brackyn Road Cambridge CB1 3PQ |
Secretary Name | Castletons Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 December 2009) |
Correspondence Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Matthew Newton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ellesmere Drive Cheadle Cheshire SK8 2JB |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,104 |
Cash | £5,221 |
Current Liabilities | £1,384 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 June 2006 | Registered office changed on 03/06/06 from: the old workshop 12B kennedleys lane wilmslow cheshire SK9 5EQ (1 page) |
30 May 2006 | Return made up to 08/05/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 May 2005 | Return made up to 08/05/05; full list of members
|
21 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 16 ellesmere drive cheadle cheshire SK8 2JB (1 page) |
19 December 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
19 December 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members
|
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |