Cherry Hinton
Cambridge
Cambridgeshire
CB1 4JS
Director Name | Mr Raymond John Alsop |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 150 Cottenham Road Histon Cambridge Cambridgeshire CB4 4ET |
Director Name | Guy Michael Cowan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(43 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 27 July 1992) |
Role | Finance Director |
Correspondence Address | Wythburn Woking Surrey GU21 4BD |
Director Name | Davendra Pratap |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(43 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 01 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 2 Arosa Road Richmond Bridge Twickenham Middlesex TW1 2TL |
Secretary Name | Mr Kenneth Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(43 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dedworth Road Windsor Berkshire SL4 5AY |
Director Name | Edward Holder |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1993) |
Role | Exec Director |
Correspondence Address | Humphreys Laurel Lane Icklesham Winchelsea East Sussex TN36 4AN |
Director Name | Richard John Dibley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Finance Director |
Correspondence Address | 71 Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Secretary Name | Richard John Dibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Finance Director |
Correspondence Address | 71 Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Mr Lourens Daniel John Erasmus |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 July 1992(43 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 November 1992) |
Role | Finance Director |
Correspondence Address | 35a Palace Gardens Terrace Kensington London W8 4SB |
Director Name | Mr David Lee |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(44 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Halyards Ferry Road Topsham Exeter Devon EX3 0JT |
Director Name | Bryan Scott Gregory |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(45 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 1994) |
Role | Consultant |
Correspondence Address | Lakeside House Green End Street Aston Clinton Aylesbury Buckinghamshire HP22 5JE |
Director Name | Mr John Leslie Wyatt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 College Road Bromsgrove Worcestershire B60 2NE |
Secretary Name | Mr John Leslie Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 College Road Bromsgrove Worcestershire B60 2NE |
Director Name | David John Greene |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1996) |
Role | Oil Company Executive |
Correspondence Address | Sharpthorne Victoria Road Southborough Kent TN4 0LT |
Director Name | Wayne Martin Hancock |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 15 Dalton Way Ely Cambridgeshire CB6 1DS |
Secretary Name | Reuben Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(47 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Desmond Avenue Cherry Hinton Cambridge Cambridgeshire CB1 4JS |
Director Name | Nicholas John Roberts |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(50 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2009) |
Role | Estimator |
Correspondence Address | Homeleigh Bury Road, Ramsey Huntingdon Cambridgeshire PE26 1NE |
Director Name | Mr Raffaele Antonio Ruggiero |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(50 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 August 2020) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 109 High Street Cherry Hinton Cambridge Cambridgeshire CB1 9LU |
Director Name | Mr Anthony Wadsworth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 77b Cambridge Road Ely Cambridge CB7 4HX |
Director Name | Mr Danny Murphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Curlew Close Letchworth Garden City Herts SG6 4TG |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
201.8k at £1 | Cambridge Asphalte Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £330,211 |
Cash | £600 |
Current Liabilities | £1,002,847 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2010 | Delivered on: 9 July 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 February 2005 | Delivered on: 9 March 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 December 1984 | Delivered on: 22 December 1984 Satisfied on: 21 June 1988 Persons entitled: Cambridge Asphalte (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 1984 | Delivered on: 20 December 1984 Satisfied on: 21 June 1988 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 1984 | Delivered on: 12 December 1984 Satisfied on: 21 June 1988 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2020 | Termination of appointment of Reuben Preston as a secretary on 31 August 2020 (2 pages) |
21 September 2020 | Termination of appointment of John Leslie Wyatt as a director on 31 August 2020 (1 page) |
21 September 2020 | Termination of appointment of Reuben Preston as a director on 31 August 2020 (1 page) |
21 September 2020 | Termination of appointment of Raffaele Antonio Ruggiero as a director on 31 August 2020 (1 page) |
17 September 2018 | Restoration by order of the court (3 pages) |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 July 2014 (2 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (10 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (10 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 29 November 2013 (10 pages) |
21 February 2013 | Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from Cambridge Asphalte Ely Road Waterbeach Cambridge CB25 9PG on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from Cambridge Asphalte Ely Road Waterbeach Cambridge CB25 9PG on 12 February 2013 (2 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 29 November 2012 (10 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 29 November 2012 (10 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 29 November 2012 (10 pages) |
19 December 2011 | Appointment of a voluntary liquidator (1 page) |
19 December 2011 | Appointment of a voluntary liquidator (1 page) |
7 December 2011 | Statement of affairs with form 4.19 (12 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
7 December 2011 | Statement of affairs with form 4.19 (12 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
4 August 2011 | Termination of appointment of Danny Murphy as a director (1 page) |
4 August 2011 | Termination of appointment of Danny Murphy as a director (1 page) |
4 August 2011 | Termination of appointment of Anthony Wadsworth as a director (1 page) |
4 August 2011 | Termination of appointment of Anthony Wadsworth as a director (1 page) |
12 July 2010 | Director's details changed for Mr Raffaele Antonio Ruggiero on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Danny Murphy on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Raffaele Antonio Ruggiero on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Anthony Wadsworth on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Anthony Wadsworth on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Danny Murphy on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr Raffaele Antonio Ruggiero on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Danny Murphy on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Anthony Wadsworth on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2009 | (7 pages) |
8 September 2009 | (7 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from ely road waterbeach cambridge CB5 9PG (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from ely road waterbeach cambridge CB5 9PG (1 page) |
8 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
25 June 2009 | Appointment terminated director nicholas roberts (1 page) |
25 June 2009 | Appointment terminated director nicholas roberts (1 page) |
12 June 2009 | Director appointed mr anthony wadsworth (2 pages) |
12 June 2009 | Director appointed mr anthony wadsworth (2 pages) |
27 February 2009 | Director appointed mr danny murphy (1 page) |
27 February 2009 | Director appointed mr danny murphy (1 page) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
16 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
18 October 2005 | (7 pages) |
18 October 2005 | (7 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
9 March 2005 | Particulars of mortgage/charge (9 pages) |
9 March 2005 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
28 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
22 July 2004 | (7 pages) |
22 July 2004 | (7 pages) |
16 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
16 July 2003 | (7 pages) |
16 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
16 July 2003 | (7 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
16 June 2002 | (6 pages) |
16 June 2002 | (6 pages) |
25 October 2001 | (6 pages) |
25 October 2001 | (6 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
5 October 2000 | (6 pages) |
5 October 2000 | (6 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members
|
5 July 2000 | Return made up to 26/06/00; full list of members
|
7 October 1999 | (6 pages) |
7 October 1999 | (6 pages) |
5 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
5 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
24 August 1998 | (6 pages) |
24 August 1998 | (6 pages) |
28 July 1998 | Return made up to 26/06/98; change of members
|
28 July 1998 | Return made up to 26/06/98; change of members
|
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
26 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
28 May 1996 | Auditor's resignation (1 page) |
28 May 1996 | Auditor's resignation (1 page) |
23 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Director resigned (2 pages) |
22 May 1996 | Secretary resigned;director resigned (2 pages) |
22 May 1996 | Director resigned (2 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Secretary resigned;director resigned (2 pages) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | Resolutions
|
21 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
21 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 September 1995 | Location of register of members (1 page) |
5 September 1995 | Location of register of members (1 page) |
23 August 1995 | Return made up to 26/06/95; no change of members
|
23 August 1995 | Return made up to 26/06/95; no change of members
|
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
16 April 1991 | Memorandum and Articles of Association (24 pages) |
16 April 1991 | Memorandum and Articles of Association (24 pages) |
16 April 1991 | Resolutions
|
16 April 1991 | Resolutions
|
18 March 1991 | Resolutions
|
18 March 1991 | Resolutions
|