High Street Bottisham
Cambridge
Cambridgeshire
CB5 9BA
Director Name | John Edward Wood |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(9 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6,5 Rosslyn Road East Twickenham TW1 2AR |
Secretary Name | Mrs Kay Sandra Anderson |
---|---|
Status | Closed |
Appointed | 01 September 2012(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | Northdown House Northdown Street 11-21 Northdown London N1 9BN |
Director Name | Gerard Fitzsimons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Gerard Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Michael Charles Clark |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | Rowbarns Cottage Green Dene East Horsley Surrey KT24 5RG |
Director Name | Michael Charles Stearn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe High Street Bottisham Cambridge Cambridgeshire CB5 9BA |
Secretary Name | Susan Linda Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe High Street Bottisham Cambridge Cambridgeshire CB5 9BA |
Director Name | Mr Martin Edward Hazell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 February 2010) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 17 Stroudwater Park Weybridge Surrey KT13 0DT |
Website | ccd.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75932900 |
Telephone region | London |
Registered Address | Northdown House Northdown Street 11-21 Northdown London N1 9BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
24.9k at £1 | Ccd International LTD 99.20% Preference |
---|---|
150 at £1 | Ccd International LTD 0.60% Ordinary |
50 at £1 | Susan Linda Stearn 0.20% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Application to strike the company off the register (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
25 April 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 (1 page) |
19 October 2015 | Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 (1 page) |
19 October 2015 | Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 (1 page) |
19 October 2015 | Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 (1 page) |
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
12 February 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
12 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Register 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 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Register 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 2013 | Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 (1 page) |
15 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
11 December 2012 | Termination of appointment of Susan Stearn as a secretary (1 page) |
11 December 2012 | Termination of appointment of Susan Stearn as a secretary (1 page) |
11 December 2012 | Appointment of Mrs Kay Sandra Anderson as a secretary (1 page) |
11 December 2012 | Appointment of Mrs Kay Sandra Anderson as a secretary (1 page) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Termination of appointment of Martin Hazell as a director (1 page) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Termination of appointment of Martin Hazell as a director (1 page) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
13 November 2009 | Director's details changed for Susan Linda Stearn on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for John Edward Wood on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Director's details changed for Susan Linda Stearn on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Martin Edward Hazell on 1 October 2009 (2 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Martin Edward Hazell on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Martin Edward Hazell on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for John Edward Wood on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Michael Charles Stearn on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Susan Linda Stearn on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Michael Charles Stearn on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Michael Charles Stearn on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for John Edward Wood on 1 October 2009 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
3 March 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
12 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
12 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
29 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
29 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
9 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
30 September 2005 | Return made up to 02/10/05; full list of members (8 pages) |
30 September 2005 | Return made up to 02/10/05; full list of members (8 pages) |
7 September 2005 | Return made up to 02/10/04; full list of members
|
7 September 2005 | Registered office changed on 07/09/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
7 September 2005 | Return made up to 02/10/04; full list of members
|
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 February 2004 | Return made up to 02/10/03; full list of members
|
28 February 2004 | Return made up to 02/10/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: bank house 81 st judes road englefield green egham surrey TW20 0DF (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: bank house 81 st judes road englefield green egham surrey TW20 0DF (1 page) |
25 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
17 October 2000 | Return made up to 02/10/00; full list of members
|
17 October 2000 | Return made up to 02/10/00; full list of members
|
19 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
18 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
26 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
6 November 1998 | Return made up to 02/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 02/10/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 October 1997 | Return made up to 02/10/97; no change of members
|
13 October 1997 | Return made up to 02/10/97; no change of members
|
26 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 October 1996 | Return made up to 02/10/96; full list of members
|
11 October 1996 | Return made up to 02/10/96; full list of members
|
13 September 1996 | Memorandum and Articles of Association (16 pages) |
13 September 1996 | Memorandum and Articles of Association (16 pages) |
1 August 1996 | Ad 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 1996 | Ad 22/07/96--------- £ si 24850@1=24850 £ ic 200/25050 (2 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | £ nc 200/25050 22/07/96 (1 page) |
1 August 1996 | Resolutions
|
28 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
9 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |