AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD

Register to unlock more data on OkredoRegister

AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02941450

Incorporation date

21/06/1994

Size

Small

Contacts

Registered address

Registered address

L24, South Fens Business Centre, Fenton Way, Chatteris PE16 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1994)
dot icon06/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2022
Voluntary strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for voluntary strike-off
dot icon09/06/2022
Application to strike the company off the register
dot icon22/04/2022
Registered office address changed from 2 Victoria Street Chatteris Cambridgeshire PE16 6AP to L24, South Fens Business Centre Fenton Way Chatteris PE16 6TT on 2022-04-22
dot icon19/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon04/11/2021
Accounts for a small company made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon06/12/2019
Appointment of Mrs Melanie Jane Wicklen as a secretary on 2019-12-06
dot icon29/07/2019
Accounts for a small company made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon03/12/2018
Appointment of Mr Jeremy Bruce Alexander as a director on 2018-11-22
dot icon29/11/2018
Termination of appointment of Gloria Jane Culyer as a director on 2018-11-22
dot icon27/07/2018
Accounts for a small company made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon26/10/2016
Termination of appointment of Roger Almond as a director on 2016-10-25
dot icon21/03/2016
Certificate of change of name
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2015-03-31
dot icon08/07/2015
Auditor's resignation
dot icon29/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon19/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2012-03-31
dot icon19/08/2011
Full accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Diana Lloyd as a director
dot icon22/03/2011
Appointment of Mr Roger Almond as a director
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mrs Gloria Jane Culyer on 2010-06-22
dot icon24/10/2009
Full accounts made up to 2009-03-31
dot icon30/07/2009
Director appointed mrs gloria jane culyer
dot icon14/07/2009
Return made up to 22/06/09; full list of members
dot icon20/02/2009
Appointment terminated secretary ruth rogers
dot icon29/07/2008
Return made up to 22/06/08; full list of members
dot icon17/07/2008
Full accounts made up to 2008-03-31
dot icon07/05/2008
Director's change of particulars / david bruch / 01/05/2008
dot icon15/09/2007
Full accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 22/06/07; full list of members
dot icon01/08/2006
Full accounts made up to 2006-03-31
dot icon10/07/2006
Return made up to 22/06/06; full list of members
dot icon10/07/2006
Secretary's particulars changed
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon18/07/2005
Return made up to 22/06/05; full list of members
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
New secretary appointed
dot icon27/08/2004
Full accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 22/06/04; full list of members
dot icon09/08/2003
Full accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 22/06/03; full list of members
dot icon31/07/2002
Full accounts made up to 2002-03-31
dot icon17/07/2002
Return made up to 22/06/02; full list of members
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon04/07/2001
Return made up to 22/06/01; full list of members
dot icon27/12/2000
Director resigned
dot icon15/12/2000
New director appointed
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon27/06/2000
Return made up to 22/06/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
Return made up to 22/06/99; no change of members
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon10/07/1998
Return made up to 22/06/98; full list of members
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon14/10/1997
Director resigned
dot icon14/10/1997
New director appointed
dot icon18/08/1997
Return made up to 22/06/97; full list of members
dot icon15/08/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon04/09/1996
Registered office changed on 04/09/96 from: meadow house 114 water lane oakington cambs,CB4 5AL
dot icon15/07/1996
Return made up to 22/06/96; full list of members
dot icon11/12/1995
Director resigned
dot icon28/11/1995
New director appointed
dot icon25/10/1995
Full accounts made up to 1995-03-31
dot icon24/07/1995
Return made up to 22/06/95; full list of members
dot icon12/10/1994
Accounting reference date notified as 31/03
dot icon27/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon22/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Margaret Loise
Director
21/06/1994 - 22/07/1997
-
Lynch, Patricia Chantal
Director
21/06/1994 - 21/11/1995
-
Almond, Roger
Director
03/10/2010 - 24/10/2016
-
Rogers, Ruth
Secretary
31/03/2005 - 19/02/2009
-
Culyer, Gloria Jane
Director
27/05/2009 - 21/11/2018
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD

AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD is an(a) Dissolved company incorporated on 21/06/1994 with the registered office located at L24, South Fens Business Centre, Fenton Way, Chatteris PE16 6TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD?

toggle

AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD is currently Dissolved. It was registered on 21/06/1994 and dissolved on 05/09/2022.

Where is AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD located?

toggle

AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD is registered at L24, South Fens Business Centre, Fenton Way, Chatteris PE16 6TT.

What does AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD do?

toggle

AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD?

toggle

The latest filing was on 06/09/2022: Final Gazette dissolved via voluntary strike-off.