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 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 05 January 2010) |
Role | Credit Services |
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 | 08 May 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Street Barn Main Street, Shudy Camps Cambridge Cambridgeshire CB21 4RA |
Secretary Name | Mr Darren Robert Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Moss Fields Crewe Cheshire CW1 4TD |
Secretary Name | Phillip Russell Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | 28 Appletree Lane Spencerwood Reading Berkshire RG7 1EF |
Secretary Name | Sheila Wealthall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 58 Coopland Place Plumstead London SE18 7SW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Suites 8 & 9 Parkside Business Centre Plumpton Road Hoddesdon Herts EN11 0ES |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
100 at 1 | Ms Heidi Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£902 |
Cash | £943 |
Current Liabilities | £42,059 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for 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) |
28 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
7 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
6 May 2008 | Secretary's change of particulars / john mills / 02/09/2007 (1 page) |
6 May 2008 | Director's change of particulars / heidi morris / 02/09/2007 (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 12-16 watermark way john tate road foxholes business park hertford SG13 7TZ (1 page) |
24 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
9 June 2006 | Return made up to 16/04/06; 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) |
14 June 2005 | Return made up to 16/04/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
20 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
7 May 2003 | Return made up to 16/04/03; full list of members
|
5 April 2003 | Registered office changed on 05/04/03 from: pardix house cadmore lane cheshunt hertfordshire EN8 9LQ (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: pardix house, cadmore lane cheshunt herts EN8 9LQ (1 page) |
17 May 2002 | Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2002 | New director appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |