Company NameCambridge Integrated Services Limited
Company StatusDissolved
Company Number01760090
CategoryPrivate Limited Company
Incorporation Date10 October 1983(40 years, 6 months ago)
Dissolution Date17 April 2001 (23 years ago)
Previous NameIntegrated Risk Resources Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(9 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 17 April 2001)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(9 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 17 April 2001)
RoleChmm Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(9 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 17 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameEdward Robert Charles Cruttwell
NationalityBritish
StatusClosed
Appointed19 April 1993(9 years, 6 months after company formation)
Appointment Duration8 years (closed 17 April 2001)
RoleSecretary
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameReginald William Larkin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 May 1993)
RoleReinsurance Broker
Correspondence Address49 Holmoaks
Rainham
Gillingham
Kent
ME8 7DN
Director NameAndrew Ernest, Michael Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 May 1993)
RolePersonnel
Correspondence Address30 The Warren
Carshalton
Surrey
SM5 4EH
Secretary NameDavid James Lanchester
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 1993)
RoleCompany Director
Correspondence Address5 Ford End
Woodford Green
Essex
IG8 0EG

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
14 November 2000Application for striking-off (1 page)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 April 2000Company name changed integrated risk resources limite d\certificate issued on 28/04/00 (2 pages)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Return made up to 01/02/00; full list of members (15 pages)
23 February 2000Registered office changed on 23/02/00 from: 8 devonshire square london EC2M 4YJ (1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 March 1999Return made up to 01/02/99; full list of members (14 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 February 1998Return made up to 01/02/98; full list of members (7 pages)
28 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 February 1997Return made up to 01/02/97; full list of members (7 pages)
30 December 1996Company name changed alexander howden group managemen t services LIMITED\certificate issued on 30/12/96 (2 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 February 1996Return made up to 01/02/96; no change of members (5 pages)
10 October 1995Full accounts made up to 31 December 1994 (6 pages)
15 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)