Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director Name | Lee John Mills |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 15 September 2009) |
Role | Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wheat Croft Bishop's Stortford Hertfordshire CM23 4DT |
Director Name | Mrs Heidi Morris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Street Barn Main Street, Shudy Camps Cambridge Cambridgeshire CB21 4RA |
Director Name | Philip Russell Morris |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 28 Appletree Lane Spencerwood Reading Berkshire RG7 1EF |
Secretary Name | Heidi Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 9 Faverolle Green Cheshunt Waltham Cross Hertfordshire EN8 0UJ |
Secretary Name | Sheila Wealthall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 58 Coupland Place Plumstead London SE18 7SW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suites 8 & 9 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,768 |
Cash | £1,344 |
Current Liabilities | £88,254 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2009 | Appointment terminated director heidi morris (1 page) |
6 July 2009 | Director appointed lee john mills (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 12-16 watermark way john tate road foxholes business park hertford SG13 7TZ (1 page) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Director's change of particulars / heidi morris / 02/09/2007 (2 pages) |
7 May 2008 | Secretary's change of particulars / john mills / 02/09/2007 (2 pages) |
7 May 2008 | Location of debenture register (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
24 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
9 June 2006 | Return made up to 19/04/06; full list of members (6 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 July 2005 | Return made up to 19/04/05; no change of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
28 April 2003 | Return made up to 19/04/03; no change of members (7 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: paradix house cadmore lane cheshunt hertfordshire EN8 9LQ (1 page) |
2 January 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members
|
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Ad 27/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: pardix house cadmore lane, cheshunt waltham cross hertfordshire EN8 9LQ (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |