Company NameCambridge Drilling Automation Ltd
Company StatusDissolved
Company Number02955949
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Gordon Ingram Douglas
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(same day as company formation)
RoleEngineer
Correspondence Address1 Woodlands Road
Great Shelford
Cambridge
Cambridgeshire
CB2 5LW
Secretary NameMrs Ana Cecilia Douglas
NationalityBritish
StatusCurrent
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodlands Road
Great Shelford
Cambridge
Cambridgeshire
CB2 5LW
Director NamePeter Allen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(6 months, 3 weeks after company formation)
Appointment Duration29 years, 2 months
RoleChartered Engineer
Correspondence Address49 Birkett Drive
Ulverston
Cumbria
LA12 9LN
Director NameBarbara Ann Hutton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(6 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address49 Birkett Drive
Ulverston
Cumbria
LA12 9LN
Director NameAndrew Graham Tugwell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(6 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleEngineering Consultant
Correspondence AddressBeech Cottage Parkhill
Dyce
Aberdeen
AB21 7AL
Scotland
Director NameBernard Anson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(6 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressRedlands
Dalbreck Strachan
Banchory
Aberdeenshire
AB31 6LG
Scotland
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGranby Lodge
Granby Street
Newmarket
Suffolk
CB8 8HE

Location

Registered AddressAireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£777,877
Gross Profit£406,269
Net Worth£116,514
Cash£60,619
Current Liabilities£431,288

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 November 2004Dissolved (1 page)
17 August 2004Liquidators statement of receipts and payments (5 pages)
17 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2004Liquidators statement of receipts and payments (6 pages)
21 June 2003Registered office changed on 21/06/03 from: ernst & young po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
12 June 2003Receiver ceasing to act (1 page)
12 June 2003Receiver's abstract of receipts and payments (3 pages)
2 June 2003Statement of affairs (7 pages)
2 June 2003Appointment of a voluntary liquidator (1 page)
2 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2003Receiver's abstract of receipts and payments (3 pages)
7 June 2002Registered office changed on 07/06/02 from: c/o andersen 1 city square leeds LS1 2AL (1 page)
10 May 2002Administrative Receiver's report (13 pages)
26 February 2002Registered office changed on 26/02/02 from: 1 woodlands road great shelford cambridge cambridgeshire CB2 5LW (1 page)
19 February 2002Appointment of receiver/manager (1 page)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 October 2001Return made up to 05/08/01; full list of members (7 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
8 March 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
10 November 2000Ad 06/11/00--------- £ si 2463@1=2463 £ ic 10000/12463 (2 pages)
10 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
22 September 2000Return made up to 05/08/00; full list of members (6 pages)
6 April 2000Ad 24/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 April 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
26 January 2000Full accounts made up to 30 September 1998 (10 pages)
20 January 2000Return made up to 05/08/99; full list of members (6 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
29 July 1999Registered office changed on 29/07/99 from: 2 roxburgh terrace whitley bay tyne & wear NE26 1DS (1 page)
17 November 1998Full accounts made up to 30 September 1997 (10 pages)
16 November 1998Return made up to 05/08/98; full list of members (6 pages)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Full accounts made up to 30 September 1996 (11 pages)
16 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1998£ nc 100/100000 10/10/97 (1 page)
22 January 1998Return made up to 05/08/97; no change of members (4 pages)
4 October 1996Return made up to 05/08/96; no change of members (4 pages)
9 June 1996Full accounts made up to 30 September 1995 (9 pages)
23 May 1996Accounting reference date shortened from 31/08/96 to 30/09/95 (1 page)
28 February 1996Return made up to 05/08/95; full list of members (6 pages)
28 February 1996Registered office changed on 28/02/96 from: 111 woodburn square whitley bay tyne & wear NE26 3JD (1 page)
27 April 1995Particulars of mortgage/charge (4 pages)
5 August 1994Incorporation (16 pages)