Cambridge
Cambridgeshire
CB1 8NL
Director Name | Mr Terence Arnall |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 1999) |
Role | Contracts Engineer |
Correspondence Address | Chellah Heol Nazareth Pontyates Dyfed SA15 5TB Wales |
Director Name | Mr James Patrick Gavin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 1999) |
Role | Contracts Engineer |
Correspondence Address | 10 Linden Close Bryncoch Neath West Glamorgan SA10 7UW Wales |
Director Name | Kenneth John Wright |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 1999) |
Role | Company Accountant |
Correspondence Address | The Gables 57a Long Acre Murton Swansea SA3 3AX Wales |
Secretary Name | Kenneth John Wright |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | The Gables 57a Long Acre Murton Swansea SA3 3AX Wales |
Director Name | Royston Goss |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2000) |
Role | Accountant |
Correspondence Address | 142 Queen Edith's Way Cambridge Cambridgeshire CB1 8NL |
Secretary Name | Malcolm Ernest Rash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 5 The Hall Brockhall Northamptonshire NN7 4NS |
Director Name | Malcolm Ernest Rash |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 The Hall Brockhall Northamptonshire NN7 4NS |
Secretary Name | Kenneth John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | The Gables 57a Long Acre Murton Swansea SA3 3AX Wales |
Director Name | Fay Lynette Goss |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 2001(28 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 2002) |
Role | Administrator |
Correspondence Address | Martyn House Victoria Street Alderney Channel Islands GY9 3TA |
Registered Address | C/O Tom Harrison Insolvency Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,828,601 |
Gross Profit | £505,903 |
Net Worth | £441,235 |
Cash | £159,997 |
Current Liabilities | £406,588 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 June 2004 | Dissolved (1 page) |
---|---|
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Resolutions
|
10 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: stadium house 182 neath road landore swansea SA1 2JT (1 page) |
1 July 2002 | Appointment of a voluntary liquidator (1 page) |
1 July 2002 | Statement of affairs (5 pages) |
21 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 29/03/01; full list of members (7 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 291 high street epping essex CM16 4DA (1 page) |
5 February 2001 | Director resigned (1 page) |
27 November 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
7 September 2000 | Company name changed teasdale electrical engineering & installations LIMITED\certificate issued on 08/09/00 (2 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Accounts made up to 30 September 1999 (13 pages) |
18 May 2000 | Return made up to 29/03/00; full list of members
|
26 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Registered office changed on 13/10/99 from: kemys way swansea enterprise park morriston swansea SA6 8QF (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
28 September 1999 | Particulars of mortgage/charge (4 pages) |
6 September 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
25 April 1999 | Accounts made up to 30 September 1998 (12 pages) |
24 March 1998 | Return made up to 29/03/98; no change of members (4 pages) |
24 March 1998 | Accounts made up to 30 September 1997 (12 pages) |
30 April 1997 | Accounts made up to 30 September 1996 (12 pages) |
30 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
1 April 1996 | Accounts made up to 30 September 1995 (12 pages) |
22 March 1996 | Return made up to 29/03/96; full list of members (6 pages) |
3 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
3 April 1995 | Accounts made up to 30 September 1994 (12 pages) |
1 June 1973 | Certificate of incorporation (1 page) |