Company NameCambridge Forming Limited
Company StatusDissolved
Company Number02392302
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Paul Damian McCarthy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(2 years after company formation)
Appointment Duration10 years (closed 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Paddock
Bull Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8RU
Director NameLeon Levy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 26 June 2001)
RoleCo Director
Correspondence Address47a Trent Gardens
London
N14 4QB
Secretary NameLeon Levy
NationalityBritish
StatusClosed
Appointed28 April 1992(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address47a Trent Gardens
London
N14 4QB
Director NamePeter George Thorpe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 1992)
RoleCompany Director
Correspondence Address99 Elmwood
Sawbridgeworth
Hertfordshire
CM21 9NN
Director NameDavid Anthony Weatherly
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 1992)
RoleCompany Director
Correspondence Address13 Amhurst Court
Cambridge
Cambridgeshire
CB3 9BH
Secretary NameDavid Anthony Weatherly
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 1992)
RoleCompany Director
Correspondence Address13 Amhurst Court
Cambridge
Cambridgeshire
CB3 9BH

Location

Registered AddressUnit 2, Victoria Industrial Est.
Victoria Road
London
W3 6UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
22 January 2001Application for striking-off (1 page)
8 January 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
7 July 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
29 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Return made up to 06/06/99; no change of members (4 pages)
19 April 1999Full accounts made up to 31 July 1998 (7 pages)
29 June 1998Return made up to 06/06/98; full list of members (6 pages)
26 May 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
29 June 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/07/96
(1 page)
29 June 1997Return made up to 06/06/97; no change of members (4 pages)
19 November 1996Full accounts made up to 31 July 1996 (8 pages)
27 June 1996Return made up to 06/06/96; no change of members (4 pages)
23 November 1995Full accounts made up to 31 July 1995 (7 pages)
25 July 1995Full accounts made up to 31 July 1994 (7 pages)
27 June 1995Return made up to 06/06/95; full list of members (6 pages)