Duck Street, Wendens Ambo
Saffron Walden
Essex
CB11 4JU
Secretary Name | Anthony Neville Fry |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Redwood Drive Writtle Chelmsford Essex CM1 3LY |
Secretary Name | Julia Louise Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999 |
Appointment Duration | 3 months, 1 week (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 22 Lutterworth Road Northampton NN1 5JW |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Director Name | Peter Griffiths Gubb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | The Thatched House High Street Chieveley Newbury Berkshire RG20 8TE |
Director Name | Mr Hugo Edward Stainton Jackson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Coach House Marston Hill Cirencester Gloucestershire GL7 5LF Wales |
Director Name | Timothy Guy Kidd |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | 52 Orbel Street London SW11 3NZ |
Director Name | Wilson Yao Chang Lee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2001) |
Role | Investment Banker |
Correspondence Address | 28 Ellerdale Road Hampstead London NW3 6BB |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2001) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,000 |
Gross Profit | £34,000 |
Net Worth | -£4,000 |
Cash | £23,000 |
Current Liabilities | £121,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2004 | Dissolved (1 page) |
---|---|
20 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Appointment of a voluntary liquidator (1 page) |
25 April 2002 | Resignation of a liquidator (1 page) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Secretary resigned (1 page) |
29 January 2001 | Nc inc already adjusted 19/01/01 (1 page) |
29 January 2001 | Ad 19/01/01--------- £ si 3305530@1=3305530 £ ic 1/3305531 (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 1 silk street london EC2Y 8HQ (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 2001 | Company name changed cayuga estates (new barnet) limi ted\certificate issued on 26/01/01 (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2001 | Appointment of a voluntary liquidator (1 page) |
25 January 2001 | Declaration of solvency (3 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Res re liquidators powers (1 page) |
25 January 2001 | Res re liquidators remuneration (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Resolutions
|
8 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
30 March 2000 | Director's particulars changed (1 page) |
25 November 1999 | Particulars of mortgage/charge (15 pages) |
17 November 1999 | Particulars of mortgage/charge (13 pages) |
4 November 1999 | Memorandum and Articles of Association (15 pages) |
3 November 1999 | Memorandum and Articles of Association (15 pages) |
27 October 1999 | Company name changed cogdegree LIMITED\certificate issued on 27/10/99 (2 pages) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 5-7 the lakes northampton northamptonshire NN4 7SH (1 page) |
2 June 1999 | Incorporation (20 pages) |