Company NameCartographic Services (Cirencester) Limited
Company StatusDissolved
Company Number00861433
CategoryPrivate Limited Company
Incorporation Date13 October 1965(58 years, 6 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdmund Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 23 October 2001)
RoleFinancial Director
Correspondence Address85 Hawthorn Crescent
Erskine
Renfrewshire
PA8 7BY
Scotland
Director NameMs Victoria Barnsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 23 October 2001)
RoleCeo & Publisher
Country of ResidenceUnited Kingdom
Correspondence Address20 St Petersburgh Place
London
W2 4LB
Secretary NameMr Patric George Stephen Duffy
NationalityBritish
StatusClosed
Appointed26 July 2001(35 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (closed 23 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shelbury Road
London
SE22 0NL
Director NameDavid Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(26 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 1998)
RoleGroup Finance Director
Correspondence AddressNo 7 Chanctonbury Drive
Sunningdale
Berkshire
Sl5 9pjw
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(26 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 August 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Marshall Grove
Hamilton
Glasgow
ML3 8NN
Scotland
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusResigned
Appointed01 September 1992(26 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kelvin View
Torrance
Glasgow
G64 4HQ
Scotland
Director NameEdward Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(27 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2000)
RoleChairman/Publisher
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Secretary NameMr Adrian Charles Laing
NationalityBritish
StatusResigned
Appointed01 October 1999(33 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Langbourne Avenue
Holly Lodge Estate
Highgate
London
N6 6AJ
Director NameMr Leslie Thomas Richard Higgins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(34 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenleaves 9 Woodside Road
Cobham
Surrey
KT11 2QR

Location

Registered Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,447,217

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
19 March 2001Application for striking-off (1 page)
8 February 2001Full accounts made up to 30 June 2000 (10 pages)
4 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
21 February 2000Full accounts made up to 30 June 1999 (12 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 September 1999Return made up to 02/09/99; full list of members (5 pages)
11 February 1999Full accounts made up to 30 June 1998 (11 pages)
10 September 1998Return made up to 02/09/98; full list of members (5 pages)
4 February 1998Director resigned (1 page)
28 January 1998Full accounts made up to 30 June 1997 (10 pages)
9 September 1997Return made up to 02/09/97; full list of members (5 pages)
18 April 1997Full accounts made up to 30 June 1996 (10 pages)
10 September 1996Return made up to 02/09/96; full list of members (5 pages)
26 June 1996Auditor's resignation (1 page)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
2 November 1995Director's particulars changed (2 pages)
4 September 1995Return made up to 01/09/95; full list of members (10 pages)