Burwell
Cambridge
CB5 0EQ
Secretary Name | Julie Margaret Bayfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2003(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Orchard Way Burwell Cambridge Cambridgeshire CB5 0EQ |
Director Name | Julie Margaret Bayfield |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2004(13 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accounts |
Correspondence Address | 14 Orchard Way Burwell Cambridge Cambridgeshire CB5 0EQ |
Director Name | Mr Robert Stanley Dodd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bakery Close Wilburton Ely Cambridgeshire CB6 3RD |
Director Name | Robert James Hilliard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 August 1997) |
Role | Chairman |
Correspondence Address | Barn View Colletts Bridge Lane Elm Wisbech Cambridgeshire PE14 0EE |
Secretary Name | Mr Graham Bayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 14 Orchard Way Burwell Cambridge CB5 0EQ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £106,385 |
Cash | £1,113 |
Current Liabilities | £496,402 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 January 2007 | Notice of move from Administration to Dissolution (13 pages) |
---|---|
26 January 2007 | Administrator's progress report (13 pages) |
5 September 2006 | Administrator's progress report (12 pages) |
30 August 2006 | Statement of affairs (21 pages) |
18 April 2006 | Result of meeting of creditors (2 pages) |
24 March 2006 | Statement of administrator's proposal (23 pages) |
17 March 2006 | Return made up to 09/08/05; full list of members (7 pages) |
15 February 2006 | Appointment of an administrator (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: westry avenue march trading park march cambridgeshire PE15 0BN (1 page) |
26 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 October 2004 | Return made up to 09/08/04; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 09/08/03; full list of members (6 pages) |
2 September 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 December 2000 | Return made up to 09/08/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
16 May 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Return made up to 09/08/97; full list of members
|
14 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 August 1996 | Return made up to 09/08/96; no change of members (6 pages) |
15 July 1996 | Accounting reference date shortened from 01/08/96 to 31/07/96 (1 page) |
31 May 1996 | Full accounts made up to 1 August 1995 (12 pages) |
6 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
21 July 1995 | Full accounts made up to 1 August 1994 (14 pages) |
9 December 1993 | Particulars of mortgage/charge (3 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |