Cambridge
CB4 3QB
Secretary Name | Derek Clive D'Arcy Orders |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 41 Halifax Road Cambridge CB4 3QB |
Director Name | Ricardo Mascarenhas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 16 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Lotus Crest Rua De Goa, 10 2780, Caxias Oeiras Portugal |
Director Name | Mrs Astrid Pearl Castell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1996) |
Role | Married Woman |
Correspondence Address | 16 Claydown Way Slip End Luton Bedfordshire LU1 4DU |
Director Name | Mr Kenneth Stanley Castell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 1998) |
Role | Cleaning Contractor |
Correspondence Address | 16 Claydown Way Slip End Luton Bedfordshire LU1 4DU |
Director Name | Mrs Debra Lee Howells |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 1998) |
Role | Married Woman |
Correspondence Address | Oaklands 86a Dunstable Road Toddington Bedfordshire LU5 6DR |
Director Name | Peter Roy Howells |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 10 June 1999) |
Role | Operations Director |
Correspondence Address | Oaklands 86a Dunstable Road Toddington Bedfordshire LU5 6DR |
Secretary Name | Mr Kenneth Stanley Castell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 16 Claydown Way Slip End Luton Bedfordshire LU1 4DU |
Director Name | Viberto Santana Citino Mascarenhas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | Lotus Crest Rua De Goa 10 Caxias 2780 Oeiras 2780 Portugal Foreign |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£78,737 |
Current Liabilities | £382,470 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
6 April 2005 | Dissolved (1 page) |
---|---|
6 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | O/C replacement of liquidator (16 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Appointment of a voluntary liquidator (2 pages) |
11 October 1999 | Statement of affairs (8 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 218A hatfield road st albans hertfordshire AL1 4LW (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Resolutions
|
17 June 1999 | Nc inc already adjusted 27/10/98 (1 page) |
9 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Ad 27/10/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
23 December 1998 | Company name changed rovomatic property services limi ted\certificate issued on 24/12/98 (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: fir tree cottage 2 mountside stanmore middx HA7 2DT (1 page) |
19 August 1998 | Company name changed climex property services LIMITED\certificate issued on 19/08/98 (3 pages) |
12 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
22 July 1998 | Company name changed rovomatic property services limi ted\certificate issued on 23/07/98 (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 28/02/98; full list of members (7 pages) |
20 May 1998 | Director's particulars changed (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
13 February 1998 | Memorandum and Articles of Association (11 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
16 December 1997 | £ nc 10000/50000 22/10/97 (1 page) |
29 October 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 March 1997 | Return made up to 28/02/97; full list of members
|
17 December 1996 | Director resigned (1 page) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
23 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
20 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |