Great Shelford
Cambridge
Cambridgeshire
CB2 5LW
Secretary Name | Mrs Ana Cecilia Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodlands Road Great Shelford Cambridge Cambridgeshire CB2 5LW |
Director Name | Peter Allen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Chartered Engineer |
Correspondence Address | 49 Birkett Drive Ulverston Cumbria LA12 9LN |
Director Name | Barbara Ann Hutton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 49 Birkett Drive Ulverston Cumbria LA12 9LN |
Director Name | Andrew Graham Tugwell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Engineering Consultant |
Correspondence Address | Beech Cottage Parkhill Dyce Aberdeen AB21 7AL Scotland |
Director Name | Bernard Anson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2001(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | Redlands Dalbreck Strachan Banchory Aberdeenshire AB31 6LG Scotland |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Granby Lodge Granby Street Newmarket Suffolk CB8 8HE |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £777,877 |
Gross Profit | £406,269 |
Net Worth | £116,514 |
Cash | £60,619 |
Current Liabilities | £431,288 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 November 2004 | Dissolved (1 page) |
---|---|
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2004 | Liquidators statement of receipts and payments (6 pages) |
21 June 2003 | Registered 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 2003 | Receiver ceasing to act (1 page) |
12 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 June 2003 | Statement of affairs (7 pages) |
2 June 2003 | Appointment of a voluntary liquidator (1 page) |
2 June 2003 | Resolutions
|
7 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: c/o andersen 1 city square leeds LS1 2AL (1 page) |
10 May 2002 | Administrative Receiver's report (13 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 1 woodlands road great shelford cambridge cambridgeshire CB2 5LW (1 page) |
19 February 2002 | Appointment of receiver/manager (1 page) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 October 2001 | Return made up to 05/08/01; full list of members (7 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
10 November 2000 | Ad 06/11/00--------- £ si 2463@1=2463 £ ic 10000/12463 (2 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
22 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
6 April 2000 | Ad 24/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 April 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
26 January 2000 | Full accounts made up to 30 September 1998 (10 pages) |
20 January 2000 | Return made up to 05/08/99; full list of members (6 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 2 roxburgh terrace whitley bay tyne & wear NE26 1DS (1 page) |
17 November 1998 | Full accounts made up to 30 September 1997 (10 pages) |
16 November 1998 | Return made up to 05/08/98; full list of members (6 pages) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Full accounts made up to 30 September 1996 (11 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | £ nc 100/100000 10/10/97 (1 page) |
22 January 1998 | Return made up to 05/08/97; no change of members (4 pages) |
4 October 1996 | Return made up to 05/08/96; no change of members (4 pages) |
9 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
23 May 1996 | Accounting reference date shortened from 31/08/96 to 30/09/95 (1 page) |
28 February 1996 | Return made up to 05/08/95; full list of members (6 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 111 woodburn square whitley bay tyne & wear NE26 3JD (1 page) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1994 | Incorporation (16 pages) |