Cambridge
Cambridgeshire
CB1 8NL
Director Name | Robert Smith Harding |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 February 1999) |
Role | Electrician |
Correspondence Address | 30 Essex Terrace Plasmarl Swansea West Glamorgan SA6 8LY Wales |
Director Name | Mr Brian John Rees |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 August 2000) |
Role | Electrician |
Correspondence Address | 29 Wellfield Bishopston Swansea West Glamorgan SA3 3EP Wales |
Director Name | Mrs Janet Rees |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 August 2000) |
Role | Secretary |
Correspondence Address | 29 Wellfield Bishopston Swansea West Glamorgan SA3 3EP Wales |
Secretary Name | Mrs Janet Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 29 Wellfield Bishopston Swansea West Glamorgan SA3 3EP Wales |
Director Name | Mr Gareth Williams |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 February 2002) |
Role | Electrician |
Correspondence Address | 69 Carmel Road Winch Wen Swansea West Glamorgan SA1 7JZ Wales |
Director Name | Malcolm Ernest Rash |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2001) |
Role | Financial Director |
Correspondence Address | 5 The Hall Brockhall Northamptonshire NN7 4NS |
Secretary Name | Kenneth John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2002) |
Role | Secretary |
Correspondence Address | The Gables 57a Long Acre Murton Swansea SA3 3AX Wales |
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 |
---|---|
Net Worth | £209,273 |
Cash | £37,494 |
Current Liabilities | £120,935 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Next Accounts Due | 14 March 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
17 April 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages) |
---|---|
11 June 2004 | Dissolved (1 page) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2004 | 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) |
10 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 291 high street epping essex CM16 4DA (1 page) |
2 July 2002 | Appointment of a voluntary liquidator (1 page) |
2 July 2002 | Statement of affairs (5 pages) |
14 May 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: stadium house 182 neath road landore swansea SA1 2JT (1 page) |
22 October 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
22 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: castle house swansea west industrial park kingsway fforestfach, swansea west glamorgan SA5 4DL (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
27 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: riverside house 8 morfa road the strand swansea SA1 2EN (1 page) |
27 May 1999 | Return made up to 04/06/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 March 1999 | Director resigned (1 page) |
16 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 June 1997 | Return made up to 04/06/97; no change of members
|
29 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 May 1996 | Return made up to 04/06/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (29 pages) |
20 July 1995 | Return made up to 04/06/95; full list of members (6 pages) |
28 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
22 October 1980 | Certificate of incorporation (1 page) |