Cottenham
Cambridge
Cambridgeshire
CB4 4RX
Director Name | Mr Terence John Russell Pigg |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(1 year, 2 months after company formation) |
Appointment Duration | 9 years (closed 27 March 2001) |
Role | Farmer |
Correspondence Address | Meagre Farm Hall Weston St Neots Cambs PE19 4LD |
Secretary Name | Mrs Nicola Frances Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 4 Millfield Cottenham Cambridge Cambridgeshire CB4 4RE |
Director Name | Mr John Peter Pearce |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1993) |
Role | Sports Turf Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Driftwood Farm Bourn Cambridge Cambridgeshire CB23 2TB |
Secretary Name | Keith Willett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 1997) |
Role | Mangement Consultant |
Correspondence Address | 22 High Street Bassingbourn Royston Hertfordshire SG8 5NE |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 June 2000 | Receiver ceasing to act (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
23 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: stonecutter court 1 stonecutter street london EC4A 4TR (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: barkway park golfcourse LIMITED nuthampstead road barkway nr royston hertfordshire SG8 8EN (1 page) |
13 February 1998 | Administrative Receiver's report (7 pages) |
13 February 1998 | Form 3.2 statement of affairs (8 pages) |
27 October 1997 | Appointment of receiver/manager (1 page) |
21 October 1997 | Secretary resigned (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
17 December 1996 | Return made up to 11/12/96; no change of members
|
6 December 1996 | Return made up to 11/12/95; no change of members
|
6 December 1996 | Particulars of mortgage/charge (7 pages) |
12 April 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |