213 Huntingdon Road
Cambridge
CB3 0DL
Director Name | Mr Kim Peter Reynolds |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1992(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Balgonie Cottage Hazel Grove Farnborough Park Farnborough Kent BR6 8LU |
Director Name | Mr Andrew Peter Hadley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Stonesettle Frogmore Kingsbridge Devon TQ7 2NR |
Director Name | Mr Albert Trevor Davison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 March 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Nairdwood Close Prestwood Great Missenden Buckinghamshire HP16 1QN |
Secretary Name | Lukas Rudolph Jansen Van Vuuren |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 07 August 2003(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 1b Grayham Road New Malden Surrey KT3 5HR |
Secretary Name | Mr Christopher Paul Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Linnet House 213 Huntingdon Road Cambridge CB3 0DL |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 20 Savile Row London W1S 3PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £701 |
Current Liabilities | £3,198 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2006 | Application for striking-off (2 pages) |
25 May 2006 | Secretary's particulars changed (1 page) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
17 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 6 harbour exchange square london E14 9HE (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
1 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
22 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 July 2002 | Director's particulars changed (1 page) |
2 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
22 December 2001 | Particulars of mortgage/charge (7 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
27 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: exchange tower 1 harbour exchange square london E14 9GB (1 page) |
20 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
7 June 1999 | Return made up to 27/05/99; full list of members (8 pages) |
5 November 1998 | Company name changed chantrey estates LIMITED\certificate issued on 06/11/98 (2 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 November 1997 | Resolutions
|
18 November 1997 | New director appointed (2 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 July 1997 | Return made up to 27/05/97; full list of members (7 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 June 1996 | Return made up to 27/05/96; full list of members (9 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
14 August 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
14 August 1995 | Ad 17/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1995 | Return made up to 27/05/95; no change of members
|
10 July 1995 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
19 June 1995 | Auditor's resignation (2 pages) |
22 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |