Sawston
Cambridge
Cambridgeshire
CB22 4TE
Director Name | Mr Keith John Norman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Blossom Street Cambridge Cambridgeshire CB1 2NQ |
Secretary Name | Mr Keith John Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Blossom Street Cambridge Cambridgeshire CB1 2NQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
16 at £0.1 | Rodney Carter 80.00% Ordinary |
---|---|
4 at £0.1 | Keith John Norman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,052 |
Cash | £219 |
Current Liabilities | £47,274 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
22 August 2013 | Termination of appointment of Keith John Norman as a director on 15 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Keith John Norman as a secretary on 15 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Keith John Norman as a director on 15 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Keith John Norman as a secretary on 15 August 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
11 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 May 2012 | Registered office address changed from 2nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 2nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 2nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 8 May 2012 (1 page) |
18 October 2011 | Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 18 October 2011 (1 page) |
5 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 March 2010 | Director's details changed for Mr Rodney Carter on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Rodney Carter on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Rodney Carter on 1 October 2009 (2 pages) |
24 September 2009 | Director's change of particulars / rodney carter / 08/09/2007 (1 page) |
24 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
24 September 2009 | Director's change of particulars / rodney carter / 08/09/2007 (1 page) |
24 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 October 2008 | Director's change of particulars / rodney carter / 21/09/2007 (1 page) |
2 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
2 October 2008 | Director's change of particulars / rodney carter / 21/09/2007 (1 page) |
2 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
30 September 2005 | Location of register of members (1 page) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
28 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
12 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
12 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
24 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
14 October 2002 | Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 2002 | Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 September 2002 | Incorporation (12 pages) |
20 September 2002 | Incorporation (12 pages) |