Little Abington
Cambridge
Cambridgeshire
CB1 6BJ
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2002(9 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | 10 College Road Harrow Middlesex HA1 1DN |
Secretary Name | Mrs Hilary Barbara Streeter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Dunscott House 18 Bourn Bridge Road Little Abington Cambridge CB1 6BJ |
Director Name | Miss Heather Kendle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 June 2000) |
Role | Packaging Consultant |
Correspondence Address | 135 High Street Linton Cambridge Cambridgeshire CB1 6JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,452 |
Cash | £324 |
Current Liabilities | £37,130 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2005 | Dissolved (1 page) |
---|---|
30 March 2005 | Liquidators statement of receipts and payments (5 pages) |
30 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Appointment of a voluntary liquidator (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Statement of affairs (5 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 10 college road harrow middlesex HA1 1DN (1 page) |
23 June 2003 | Return made up to 29/03/03; full list of members (5 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (1 page) |
6 November 2002 | Return made up to 29/03/02; full list of members (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 July 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 29/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 April 1996 | Return made up to 29/03/96; no change of members (5 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 May 1995 | Return made up to 29/03/95; full list of members (14 pages) |