Sawston
Cambridge
Cambridgeshire
CB22 4TE
Director Name | Mr Graeme Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Operations Director |
Correspondence Address | 88 Abbots Way Preston Farm North Sheilds Tyne And Weir NE29 8LY |
Director Name | Mr Keith John Norman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Blossom Street Cambridge Cambridgeshire CB1 2NQ |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | -£212,826 |
Cash | £14,128 |
Current Liabilities | £155,639 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
19 May 2017 | Removal of liquidator by court order (10 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 12 March 2017 (21 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 12 March 2016 (21 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 12 March 2015 (17 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 12 March 2015 (17 pages) |
21 March 2014 | Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ England on 21 March 2014 (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Appointment of a voluntary liquidator (1 page) |
20 March 2014 | Statement of affairs with form 4.19 (8 pages) |
26 November 2013 | Termination of appointment of Keith Norman as a director (1 page) |
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 October 2011 | Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 12 October 2011 (1 page) |
10 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Director's details changed for Mr Rodney Carter on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Rodney Carter on 1 October 2009 (2 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / rodney carter / 01/01/2009 (1 page) |
6 May 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
19 September 2008 | Appointment terminated director graeme campbell (1 page) |
17 September 2008 | Director appointed mr graeme campbell (1 page) |
16 September 2008 | Ad 20/08/08\gbp si 20@1=20\gbp ic 80/100\ (2 pages) |
20 August 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
20 August 2008 | Incorporation (12 pages) |