Offord Cluny
Cambridgeshire
PE19 5RT
Director Name | Mr Joseph Philip Constable |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 17 years, 11 months (closed 16 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Washingleys Cranfield Bedfordshire MK43 0JD |
Secretary Name | Mr Anthony Edward Burge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 17 years, 11 months (closed 16 June 2010) |
Role | Company Director |
Correspondence Address | Northbrook 204 High Street Offord Cluny Cambridgeshire PE19 5RT |
Registered Address | 14 Dancastle Court 14 Arcadia Avenue Finchley Court London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £351,292 |
Gross Profit | £62,114 |
Net Worth | £54,042 |
Cash | £16,925 |
Current Liabilities | £170,603 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 June 2010 | Final Gazette dissolved following liquidation (2 pages) |
---|---|
16 June 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
16 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 30 October 2009 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 30 October 2009 (5 pages) |
4 November 2008 | Statement of affairs with form 4.19 (6 pages) |
4 November 2008 | Statement of affairs with form 4.19 (6 pages) |
4 November 2008 | Appointment of a voluntary liquidator (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Appointment of a voluntary liquidator (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 13 station road finchley london N3 2SB (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 13 station road finchley london N3 2SB (1 page) |
3 September 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
3 September 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
28 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
10 March 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
10 March 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
14 March 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
14 March 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
23 December 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
23 December 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: units 12 & 26 dry drayton industrial estate scotland road dry drayton cambridge CB3 8AT (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: units 12 & 26 dry drayton industrial estate scotland road dry drayton cambridge CB3 8AT (1 page) |
29 September 2004 | Return made up to 24/07/04; full list of members
|
29 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
19 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
6 August 2003 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
6 August 2003 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
14 October 2002 | Return made up to 24/07/02; full list of members (5 pages) |
14 October 2002 | Return made up to 24/07/02; full list of members (5 pages) |
19 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
19 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
14 September 2001 | Return made up to 24/07/01; full list of members (5 pages) |
14 September 2001 | Return made up to 24/07/01; full list of members (5 pages) |
7 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
7 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
7 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 July 1999 (11 pages) |
6 July 2000 | Full accounts made up to 31 July 1999 (11 pages) |
15 February 2000 | Return made up to 24/07/99; full list of members (5 pages) |
15 February 2000 | Strike-off action suspended (1 page) |
15 February 2000 | Return made up to 24/07/99; full list of members (5 pages) |
15 February 2000 | Strike-off action suspended (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | Return made up to 24/07/98; full list of members (5 pages) |
11 August 1998 | Return made up to 24/07/98; full list of members (5 pages) |
10 August 1998 | Full accounts made up to 31 July 1997 (14 pages) |
10 August 1998 | Full accounts made up to 31 July 1997 (14 pages) |
16 March 1998 | Ad 06/03/98--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages) |
16 March 1998 | £ nc 3000/10000 06/03/98 (1 page) |
16 March 1998 | £ nc 3000/10000 06/03/98 (1 page) |
16 March 1998 | Ad 06/03/98--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages) |
12 August 1997 | Return made up to 24/07/97; full list of members (4 pages) |
12 August 1997 | Return made up to 24/07/97; full list of members (4 pages) |
14 July 1997 | Full accounts made up to 31 July 1996 (14 pages) |
14 July 1997 | Full accounts made up to 31 July 1996 (14 pages) |
23 August 1996 | Full accounts made up to 31 July 1995 (13 pages) |
23 August 1996 | Full accounts made up to 31 July 1995 (13 pages) |
5 August 1996 | Return made up to 24/07/96; full list of members (5 pages) |
5 August 1996 | Return made up to 24/07/96; full list of members (5 pages) |
5 September 1995 | Full accounts made up to 31 July 1994 (14 pages) |
5 September 1995 | Full accounts made up to 31 July 1994 (14 pages) |
10 August 1995 | Secretary's particulars changed (4 pages) |
10 August 1995 | Secretary's particulars changed (2 pages) |
25 July 1995 | Return made up to 24/07/95; full list of members (10 pages) |
25 July 1995 | Return made up to 24/07/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 May 1993 | Particulars of contract relating to shares (3 pages) |
12 May 1993 | Ad 05/03/93--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
12 May 1993 | Particulars of contract relating to shares (3 pages) |
12 May 1993 | Ad 05/03/93--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
10 September 1991 | Ad 02/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 1991 | Ad 02/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |