Company NameCambridge Ergonomics Limited
Company StatusDissolved
Company Number02752716
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 7 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameHappy Hoedrum Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Linda Stearn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(9 months after company formation)
Appointment Duration24 years, 3 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe
High Street Bottisham
Cambridge
Cambridgeshire
CB5 9BA
Director NameJohn Edward Wood
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(9 months after company formation)
Appointment Duration24 years, 3 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6,5 Rosslyn Road
East Twickenham
TW1 2AR
Secretary NameMrs Kay Sandra Anderson
StatusClosed
Appointed01 September 2012(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 10 October 2017)
RoleCompany Director
Correspondence AddressNorthdown House Northdown Street
11-21 Northdown
London
N1 9BN
Director NameGerard Fitzsimons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameGerard Fitzsimons
NationalityBritish
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameMichael Charles Clark
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(9 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 October 1998)
RoleCompany Director
Correspondence AddressRowbarns Cottage
Green Dene
East Horsley
Surrey
KT24 5RG
Director NameMichael Charles Stearn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(9 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe
High Street Bottisham
Cambridge
Cambridgeshire
CB5 9BA
Secretary NameSusan Linda Stearn
NationalityBritish
StatusResigned
Appointed01 July 1993(9 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe
High Street Bottisham
Cambridge
Cambridgeshire
CB5 9BA
Director NameMr Martin Edward Hazell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(6 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 24 February 2010)
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 Stroudwater Park
Weybridge
Surrey
KT13 0DT

Contact

Websiteccd.org.uk
Email address[email protected]
Telephone020 75932900
Telephone regionLondon

Location

Registered AddressNorthdown House Northdown Street
11-21 Northdown
London
N1 9BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

24.9k at £1Ccd International LTD
99.20%
Preference
150 at £1Ccd International LTD
0.60%
Ordinary
50 at £1Susan Linda Stearn
0.20%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
17 July 2017Application to strike the company off the register (3 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,050
(6 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,050
(6 pages)
19 October 2015Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 (1 page)
19 October 2015Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 (1 page)
19 October 2015Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 (1 page)
19 October 2015Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 (1 page)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,050
(6 pages)
12 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
12 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 25,050
(7 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 25,050
(7 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 25,050
(7 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 25,050
(7 pages)
21 October 2013Register inspection address has been changed from C/O Ccd Design & Ergonomics Ltd Po Box 2Nd Floor 95 Southwark Street London SE1 0HX United Kingdom (1 page)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 25,050
(7 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 25,050
(7 pages)
21 October 2013Register inspection address has been changed from C/O Ccd Design & Ergonomics Ltd Po Box 2Nd Floor 95 Southwark Street London SE1 0HX United Kingdom (1 page)
5 March 2013Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 (1 page)
15 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
15 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
11 December 2012Termination of appointment of Susan Stearn as a secretary (1 page)
11 December 2012Termination of appointment of Susan Stearn as a secretary (1 page)
11 December 2012Appointment of Mrs Kay Sandra Anderson as a secretary (1 page)
11 December 2012Appointment of Mrs Kay Sandra Anderson as a secretary (1 page)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
14 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
14 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
11 October 2010Termination of appointment of Martin Hazell as a director (1 page)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
11 October 2010Termination of appointment of Martin Hazell as a director (1 page)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (8 pages)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (8 pages)
13 November 2009Director's details changed for Susan Linda Stearn on 1 October 2009 (2 pages)
13 November 2009Director's details changed for John Edward Wood on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
13 November 2009Director's details changed for Susan Linda Stearn on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Martin Edward Hazell on 1 October 2009 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Martin Edward Hazell on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Martin Edward Hazell on 1 October 2009 (2 pages)
13 November 2009Director's details changed for John Edward Wood on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Michael Charles Stearn on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Susan Linda Stearn on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Michael Charles Stearn on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Michael Charles Stearn on 1 October 2009 (2 pages)
13 November 2009Director's details changed for John Edward Wood on 1 October 2009 (2 pages)
16 January 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
16 January 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
27 October 2008Return made up to 02/10/08; full list of members (5 pages)
27 October 2008Return made up to 02/10/08; full list of members (5 pages)
3 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 October 2007Return made up to 02/10/07; full list of members (3 pages)
29 October 2007Return made up to 02/10/07; full list of members (3 pages)
12 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
29 November 2006Return made up to 02/10/06; full list of members (8 pages)
29 November 2006Return made up to 02/10/06; full list of members (8 pages)
9 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
30 September 2005Return made up to 02/10/05; full list of members (8 pages)
30 September 2005Return made up to 02/10/05; full list of members (8 pages)
7 September 2005Return made up to 02/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2005Registered office changed on 07/09/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
7 September 2005Registered office changed on 07/09/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
7 September 2005Return made up to 02/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 February 2004Return made up to 02/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 February 2004Return made up to 02/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 December 2002Registered office changed on 19/12/02 from: bank house 81 st judes road englefield green egham surrey TW20 0DF (1 page)
19 December 2002Registered office changed on 19/12/02 from: bank house 81 st judes road englefield green egham surrey TW20 0DF (1 page)
25 October 2002Return made up to 02/10/02; full list of members (8 pages)
25 October 2002Return made up to 02/10/02; full list of members (8 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 October 2001Return made up to 02/10/01; full list of members (7 pages)
9 October 2001Return made up to 02/10/01; full list of members (7 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 October 2000Return made up to 02/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
17 October 2000Return made up to 02/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 October 1999Return made up to 02/10/99; full list of members (7 pages)
18 October 1999Return made up to 02/10/99; full list of members (7 pages)
26 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
6 November 1998Return made up to 02/10/98; no change of members (4 pages)
6 November 1998Return made up to 02/10/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 October 1997Return made up to 02/10/97; no change of members
  • 363(287) ‐ Registered office changed on 13/10/97
(4 pages)
13 October 1997Return made up to 02/10/97; no change of members
  • 363(287) ‐ Registered office changed on 13/10/97
(4 pages)
26 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 October 1996Return made up to 02/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1996Return made up to 02/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 1996Memorandum and Articles of Association (16 pages)
13 September 1996Memorandum and Articles of Association (16 pages)
1 August 1996Ad 22/07/96--------- £ si 24850@1=24850 £ ic 200/25050 (2 pages)
1 August 1996£ nc 200/25050 22/07/96 (1 page)
1 August 1996Ad 22/07/96--------- £ si 24850@1=24850 £ ic 200/25050 (2 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1996£ nc 200/25050 22/07/96 (1 page)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1996Full accounts made up to 30 September 1995 (7 pages)
28 May 1996Full accounts made up to 30 September 1995 (7 pages)
9 November 1995Return made up to 02/10/95; no change of members (4 pages)
9 November 1995Return made up to 02/10/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)