CAMBOURN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAMBOURN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02769881

Incorporation date

01/12/1992

Size

-

Contacts

Registered address

Registered address

284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1992)
dot icon18/12/2013
Final Gazette dissolved following liquidation
dot icon18/09/2013
Notice of final account prior to dissolution
dot icon10/11/2011
Registered office address changed from The Lodge Bourn Airfield, Bourn Cambridge CB3 7TQ on 2011-11-11
dot icon29/07/2010
Appointment of a liquidator
dot icon08/07/2010
Restoration by order of the court
dot icon16/12/2009
Final Gazette dissolved following liquidation
dot icon16/09/2009
Completion of winding up
dot icon17/12/2006
Order of court to wind up
dot icon01/02/2006
Return made up to 02/12/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/01/2005
Total exemption full accounts made up to 2003-06-30
dot icon21/11/2004
Return made up to 02/12/04; full list of members
dot icon01/07/2004
Return made up to 02/12/03; full list of members
dot icon02/09/2003
Return made up to 12/12/01; full list of members
dot icon02/09/2003
Return made up to 02/12/02; full list of members
dot icon02/09/2003
Director's particulars changed
dot icon31/08/2003
Registered office changed on 01/09/03 from: the lodge bourn airfield bourn cambridge cambridgeshire CB2 7TQ
dot icon19/03/2003
Full accounts made up to 2001-08-30
dot icon19/03/2003
Full accounts made up to 2002-06-30
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
New secretary appointed
dot icon02/01/2002
Full accounts made up to 2000-08-31
dot icon19/12/2001
Accounting reference date shortened from 31/08/02 to 30/06/02
dot icon31/07/2001
Return made up to 02/12/00; full list of members
dot icon05/04/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon05/03/2001
Particulars of mortgage/charge
dot icon26/02/2001
Registered office changed on 27/02/01 from: the maltings southmill road bishops stortford hertfordshire CM23 3DH
dot icon13/02/2001
Certificate of change of name
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon24/04/2000
Full accounts made up to 1999-08-31
dot icon14/03/2000
Return made up to 02/12/99; full list of members
dot icon18/07/1999
Full accounts made up to 1998-08-31
dot icon26/01/1999
Return made up to 02/12/98; no change of members
dot icon17/11/1998
Particulars of mortgage/charge
dot icon17/06/1998
Full accounts made up to 1997-08-31
dot icon05/02/1998
Return made up to 02/12/97; no change of members
dot icon22/01/1998
Secretary resigned
dot icon22/01/1998
New secretary appointed
dot icon28/08/1997
Director resigned
dot icon05/04/1997
Full accounts made up to 1996-08-31
dot icon25/03/1997
Particulars of mortgage/charge
dot icon01/02/1997
Return made up to 02/12/96; full list of members
dot icon01/02/1997
Secretary's particulars changed;director's particulars changed
dot icon04/11/1996
Particulars of mortgage/charge
dot icon04/11/1996
Particulars of mortgage/charge
dot icon05/10/1996
Director resigned
dot icon24/06/1996
Particulars of mortgage/charge
dot icon10/06/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon03/01/1996
Return made up to 02/12/95; no change of members
dot icon12/12/1995
Accounts made up to 1995-08-31
dot icon17/07/1995
Accounts made up to 1994-08-31
dot icon17/07/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon02/02/1995
Full accounts made up to 1993-08-31
dot icon25/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 02/12/94; no change of members
dot icon19/12/1994
Registered office changed on 20/12/94 from: millars 3,the maltings southmill road bishops stortford herts CM23 3DH
dot icon05/09/1994
Resolutions
dot icon05/02/1994
Return made up to 02/12/93; full list of members
dot icon16/09/1993
Ad 31/08/93--------- £ si 100@1=100 £ ic 2/102
dot icon19/08/1993
Accounting reference date notified as 31/08
dot icon17/03/1993
Memorandum and Articles of Association
dot icon17/03/1993
Resolutions
dot icon14/03/1993
Certificate of change of name
dot icon08/02/1993
Secretary resigned;new director appointed
dot icon08/02/1993
Director resigned;new director appointed
dot icon08/02/1993
New secretary appointed;director resigned;new director appointed
dot icon08/02/1993
Registered office changed on 09/02/93 from: 2 baches st london N1 6UB
dot icon01/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2004
dot iconLast change occurred
29/06/2004

Accounts

dot iconLast made up date
29/06/2004
dot iconNext account date
29/06/2005
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hathiramani, Manu
Director
20/12/1992 - 18/03/2001
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/1992 - 20/12/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/12/1992 - 20/12/1992
43699
Peck, Simon Robert
Director
18/03/2001 - Present
7
Johnson, Graham Bernard
Secretary
04/01/1998 - 29/01/2001
4

Persons with Significant Control

0

No PSC data available.

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 CAMBOURN INVESTMENTS LIMITED

CAMBOURN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 01/12/1992 with the registered office located at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH. 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 CAMBOURN INVESTMENTS LIMITED?

toggle

CAMBOURN INVESTMENTS LIMITED is currently Dissolved. It was registered on 01/12/1992 and dissolved on 18/12/2013.

Where is CAMBOURN INVESTMENTS LIMITED located?

toggle

CAMBOURN INVESTMENTS LIMITED is registered at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH.

What does CAMBOURN INVESTMENTS LIMITED do?

toggle

CAMBOURN INVESTMENTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CAMBOURN INVESTMENTS LIMITED?

toggle

The latest filing was on 18/12/2013: Final Gazette dissolved following liquidation.