High Street
Brington
Cambridgeshire
PE28 5AG
Secretary Name | Anne Christine Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | The Old School Great Raveley Huntingdon Cambridgeshire PE28 2QX |
Secretary Name | Martin Howard Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Platts Lane London NW3 7NS |
Director Name | Martin Howard Raybould |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2001) |
Role | Solicitor |
Correspondence Address | 32 Platts Lane London NW3 7NS |
Secretary Name | Vanessa Girvan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 40 The Avenue Leighton Bromswold Huntingdon Cambridgeshire PE28 5AW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,528 |
Cash | £5,880 |
Current Liabilities | £1,352 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2007 | Application for striking-off (1 page) |
7 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
29 August 2006 | Return made up to 29/08/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
30 August 2005 | £ ic 2/1 05/08/05 £ sr 1@1=1 (1 page) |
30 August 2005 | Resolutions
|
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
17 September 2004 | Return made up to 29/08/04; full list of members (5 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
8 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
29 November 2002 | Return made up to 29/08/02; full list of members (5 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
7 February 2002 | Director's particulars changed (1 page) |
13 September 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 29/08/01; full list of members (5 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 120 dawes road fulham london SW6 7EG (1 page) |
15 November 2000 | Return made up to 29/08/00; full list of members (5 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
29 December 1999 | Full accounts made up to 31 August 1998 (6 pages) |
27 August 1999 | Return made up to 29/08/99; full list of members (6 pages) |
24 November 1998 | Return made up to 29/08/98; full list of members (6 pages) |
5 October 1998 | Return made up to 01/09/98; full list of members (8 pages) |
29 September 1998 | Company name changed campbell melhuish and buchanan ( bowers mill) management company LIMITED\certificate issued on 30/09/98 (2 pages) |
4 March 1998 | New director appointed (2 pages) |
5 December 1997 | Company name changed campbell, melhuish and buchanan (st. Neots) LIMITED\certificate issued on 08/12/97 (3 pages) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
29 August 1997 | Incorporation (19 pages) |