Longstanton
Cambridge
Cambridgeshire
CB4 5FG
Director Name | Christopher Peter Woodd-Walker |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(47 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 21 October 2003) |
Role | Company Director |
Correspondence Address | Lyndayne Stoke Road, Noss Mayo Plymouth Devon PL8 1DY |
Director Name | Colin John Vasey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 October 2003) |
Role | Trainer |
Correspondence Address | 51 Weston Way Baldock Hertfordshire SG7 6EZ |
Secretary Name | Audrey June Pemberton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(57 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 21 October 2003) |
Role | Secretary |
Correspondence Address | 4 Stokes Close Longstanton Cambridge Cambridgeshire CB4 5FG |
Director Name | Ronald Stanley Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(47 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2002) |
Role | Manager |
Correspondence Address | 101 Kingsway Ponders End Enfield Middlesex EN3 4HT |
Director Name | Dr John George Vasey |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(47 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 1997) |
Role | Medical Practitioner |
Correspondence Address | Hollycroft 11 Deards End Lane Knebworth Hertfordshire SG3 6NL |
Secretary Name | Audrey June Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(47 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 30 Doverfield Cheshunt Waltham Cross Hertfordshire EN7 5EL |
Secretary Name | Miss Paulette Louise Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 November 1998) |
Role | Secretary |
Correspondence Address | 13b Coleridge Road London N8 8EH |
Secretary Name | Edyta Iwona Yanik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 83 Holland Walk London N19 3XU |
Director Name | Maurice Edward Aizlewood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2001) |
Role | Managing Director |
Correspondence Address | 18 Greenwood Drive Watford Hertfordshire WD2 6HT |
Director Name | Malcolm Nesbitt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(56 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2001) |
Role | Engineer |
Correspondence Address | 1 East Bournia London N9 0RS |
Director Name | Edyta Iwona Yanik |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(56 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2001) |
Role | Accountant |
Correspondence Address | 83 Holland Walk London N19 3XU |
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £279,693 |
Cash | £243,023 |
Current Liabilities | £31,601 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2003 | Application for striking-off (1 page) |
11 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
27 February 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
18 December 2002 | Return made up to 09/12/02; full list of members
|
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 165 marlborough road, london N19 4NE (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
4 January 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 May 2001 | Return made up to 14/03/01; full list of members (9 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 July 1999 | Return made up to 14/03/99; full list of members
|
25 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 January 1999 | New secretary appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 14/03/98; no change of members
|
27 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
23 May 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
9 March 1994 | Return made up to 14/03/94; full list of members (6 pages) |
11 June 1993 | Auditor's resignation (1 page) |
26 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
5 March 1993 | Return made up to 14/03/93; no change of members (5 pages) |
30 March 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
17 March 1992 | Return made up to 14/03/92; no change of members
|
4 April 1991 | Return made up to 14/03/91; full list of members (7 pages) |
4 April 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
3 April 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
11 April 1989 | Return made up to 04/04/89; full list of members (4 pages) |
11 April 1989 | New director appointed (2 pages) |
11 April 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
19 April 1988 | Accounts for a small company made up to 31 December 1987 (6 pages) |
19 April 1988 | Return made up to 05/04/88; full list of members (4 pages) |
28 March 1987 | Accounts for a small company made up to 31 December 1986 (6 pages) |