Great Wilbraham
Cambridge
Cambridgeshire
CB1 5JF
Director Name | Mr Nigel John Yandell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 July 2008) |
Role | Bursar Of Corpus Christi Cole |
Country of Residence | England |
Correspondence Address | 82 Chesterton Road Cambridge Cambridgeshire CB4 1ER |
Secretary Name | Mr Nigel John Yandell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Chesterton Road Cambridge Cambridgeshire CB4 1ER |
Secretary Name | M&R Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2007(84 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 08 July 2008) |
Correspondence Address | Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Director Name | Robert Geoffrey Beldam |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(68 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | Rocombe Horsell Woking Surrey GU21 4DA |
Director Name | Larry Noel Larsen |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(68 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Covertside 6 Stompits Road Holyport Maidenhead Berkshire SL6 2LA |
Director Name | Mr William Edward Sedgwick |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(68 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 1993) |
Role | Director Technical Salesman |
Correspondence Address | 25 Grange Place Staines Middlesex TW18 1RY |
Secretary Name | Larry Noel Larsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(68 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | Covertside 6 Stompits Road Holyport Maidenhead Berkshire SL6 2LA |
Director Name | John Stuart Dimond |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(69 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 11 The Gardens Hatton Road Bedfont Middlesex TW14 9PP |
Director Name | Allen John Taylor |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 65 Bryn Catwg Cadoxton Neath West Glamorgan SA10 8BH Wales |
Director Name | Martin Bottomley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 35 Foxhole Drive Southgate Swansea West Glamorgan SA3 2BZ Wales |
Website | auto-kleanfiltration.co.uk |
---|
Registered Address | Kingston Smith & Partners Llp Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £165,467 |
Gross Profit | -£10,915 |
Net Worth | £2,177,706 |
Cash | £1,644,474 |
Current Liabilities | £12,668 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2008 | Liquidators statement of receipts and payments to 18 July 2008 (5 pages) |
8 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 January 2008 | Liquidators statement of receipts and payments (5 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
7 February 2007 | Appointment of a voluntary liquidator (1 page) |
7 February 2007 | Declaration of solvency (5 pages) |
7 February 2007 | Resolutions
|
30 January 2007 | Registered office changed on 30/01/07 from: lascar works hounslow middlesex TW3 3JL (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 April 2006 | New director appointed (2 pages) |
9 February 2006 | Return made up to 04/01/06; full list of members
|
19 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 February 2005 | Return made up to 04/01/05; full list of members (8 pages) |
22 November 2004 | £ ic 1134000/915307 24/09/04 £ sr 218693@1=218693 (2 pages) |
18 June 2004 | Resolutions
|
8 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 February 2004 | Return made up to 04/01/04; change of members (7 pages) |
10 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
10 February 2004 | New director appointed (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
26 October 2003 | New director appointed (2 pages) |
13 February 2003 | Return made up to 04/01/03; full list of members (15 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 February 2002 | Return made up to 04/01/02; no change of members (6 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 February 2001 | Return made up to 04/01/01; no change of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2000 | Return made up to 04/01/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 April 1999 | Return made up to 04/01/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
13 January 1997 | New director appointed (2 pages) |
25 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 January 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
6 July 1988 | Company name changed auto-klean strainers LIMITED\certificate issued on 07/07/88 (2 pages) |
23 February 1988 | Full accounts made up to 31 March 1987 (12 pages) |
25 February 1983 | Annual return made up to 04/01/83 (4 pages) |
25 February 1983 | Accounts made up to 31 March 1982 (11 pages) |
8 February 1982 | Annual return made up to 05/01/82 (4 pages) |
8 February 1982 | Accounts made up to 31 March 1981 (12 pages) |
8 February 1982 | Accounts made up to 31 March 1980 (11 pages) |
11 March 1981 | Annual return made up to 04/01/81 (6 pages) |
21 October 1980 | Accounts made up to 31 March 1979 (11 pages) |
24 July 1980 | Accounts made up to 31 March 1978 (10 pages) |
16 February 1923 | Incorporation (22 pages) |