Cambridge
Cambridgeshire
CB4 1BP
Secretary Name | Robert Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 21a Hamilton Road Cambridge Cambridgeshire CB4 1BP |
Director Name | Peter Bar |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1998(27 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Production Director |
Correspondence Address | Cootys Burton End Stansted Essex CM24 8UE |
Director Name | Albert Bar |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 February 1998) |
Role | Production Director |
Correspondence Address | 60 New Road Elsenham Bishops Stortford Hertfordshire CM22 6HE |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,997 |
Cash | £4,804 |
Current Liabilities | £112,527 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2007 | Dissolved (1 page) |
---|---|
29 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators statement of receipts and payments (6 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Statement of affairs (4 pages) |
31 August 2004 | Appointment of a voluntary liquidator (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 34,raynham road, bishops stortford herts CM23 5PL (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
25 February 2003 | Return made up to 06/06/02; full list of members
|
1 October 2001 | Return made up to 06/06/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2001 | Return made up to 06/06/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 September 1999 | Return made up to 06/06/99; full list of members (6 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 September 1998 | Return made up to 06/06/98; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 June 1997 | Return made up to 06/06/97; no change of members
|
4 October 1996 | Resolutions
|
4 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
13 June 1995 | Return made up to 06/06/95; no change of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |