Cambridge
CB3 9HP
Director Name | Mr John Lawrence Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(2 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 03 December 2002) |
Role | Consulting Actuary |
Correspondence Address | 30 Millington Road Cambridge CB3 9HP |
Secretary Name | Ms Carolyn Mary Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(2 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 03 December 2002) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 30 Millington Road Cambridge CB3 9HP |
Director Name | Mrs Denise Theresa Dodman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1993) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | The Coppins Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0HB |
Director Name | Alexander Ronald Grinsted |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | Consulting Actuary |
Correspondence Address | 4 Four Acre Coppice Hook Basingstoke Hampshire RG27 9NF |
Director Name | Michael Ashley Posner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1993) |
Role | Consulting Actuary |
Correspondence Address | 12 Leavesden Road Stanmore Middlesex HA7 3RQ |
Director Name | Mr Hyman Wolanski |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1993) |
Role | Consulting Actuary |
Correspondence Address | 30 Chiddingfold London N12 7EY |
Secretary Name | Michael Ashley Posner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 1993) |
Role | Consulting Actuary |
Correspondence Address | 12 Leavesden Road Stanmore Middlesex HA7 3RQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Shelley Stock Hutter 2nd Floor 45 Mortimer Street London W1W 8HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £28,341 |
Net Worth | £200,344 |
Cash | £124,236 |
Current Liabilities | £11,104 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2002 | Application for striking-off (1 page) |
25 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
21 February 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
28 February 2001 | Return made up to 18/02/01; full list of members
|
29 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
15 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 March 1999 | Return made up to 18/02/99; no change of members
|
27 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
16 March 1998 | Return made up to 18/02/98; full list of members
|
12 June 1997 | Full accounts made up to 30 June 1996 (12 pages) |
6 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
25 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |