CAMBRIAN CONSULTANTS AMERICA LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN CONSULTANTS AMERICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03385524

Incorporation date

06/06/1997

Size

Dormant

Contacts

Registered address

Registered address

20 Western Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1997)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon18/07/2023
Application to strike the company off the register
dot icon22/06/2023
Statement by Directors
dot icon22/06/2023
Solvency Statement dated 21/06/23
dot icon22/06/2023
Resolutions
dot icon22/06/2023
Statement of capital on 2023-06-22
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon16/03/2023
Appointment of Mr Andrew James Gillespie as a director on 2023-02-28
dot icon15/03/2023
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28
dot icon15/03/2023
Termination of appointment of Karen Lorraine Atterbury as a director on 2023-02-28
dot icon14/03/2023
Termination of appointment of Judith Cottrell as a director on 2023-02-28
dot icon14/03/2023
Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28
dot icon14/03/2023
Appointment of Mr William Brownlie as a director on 2023-02-28
dot icon27/02/2023
Termination of appointment of Douglas Wade Matthys as a director on 2023-02-24
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon06/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Appointment of Mrs Karen Lorraine Atterbury as a director on 2022-05-09
dot icon11/05/2022
Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09
dot icon08/02/2022
Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04
dot icon08/02/2022
Termination of appointment of David Joseph Gormley as a director on 2022-02-04
dot icon20/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon06/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/05/2020
Appointment of Ms Judith Cottrell as a director on 2020-04-30
dot icon01/05/2020
Termination of appointment of Gary Richard Young as a director on 2020-04-30
dot icon05/03/2020
Appointment of Mr Douglas Wade Matthys as a director on 2020-02-03
dot icon05/03/2020
Termination of appointment of Peter Charles Fearn as a director on 2020-01-31
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon13/12/2018
Appointment of Mr David Joseph Gormley as a director on 2018-12-04
dot icon12/12/2018
Appointment of Mr David Joseph Gormley as a secretary on 2018-12-04
dot icon11/12/2018
Termination of appointment of Nicholas Rowe as a director on 2018-12-04
dot icon11/12/2018
Termination of appointment of Nicholas Rowe as a secretary on 2018-12-04
dot icon30/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon04/09/2017
Appointment of Mr Nicholas Rowe as a director on 2017-09-01
dot icon01/09/2017
Termination of appointment of Alan Stephen Hearne as a director on 2017-08-31
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/10/2016
Termination of appointment of Gerald Christopher Hayes as a director on 2016-10-12
dot icon06/10/2016
Appointment of Dr Alan Stephen Hearne as a director on 2016-10-03
dot icon04/10/2016
Termination of appointment of John Philip Williams as a director on 2016-09-30
dot icon13/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon06/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon11/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Registered office address changed from 20 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom on 2013-01-07
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/06/2012
Auditor's resignation
dot icon11/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Secretary's details changed for Mr Nicholas Rowe on 2012-03-28
dot icon26/03/2012
Registered office address changed from Centurion Court 85 Milton Park Abingdon Oxfordshire OX14 4RY on 2012-03-26
dot icon21/03/2012
Director's details changed for Gerald Christopher Hayes on 2012-03-21
dot icon20/03/2012
Director's details changed for Mr Peter Charles Fearn on 2012-03-20
dot icon16/03/2012
Director's details changed for Dr John Philip Williams on 2012-03-16
dot icon09/03/2012
Director's details changed for Mr Gary Richard Young on 2012-03-09
dot icon02/08/2011
Auditor's resignation
dot icon25/07/2011
Miscellaneous
dot icon07/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Peter Charles Fearn on 2010-06-03
dot icon10/06/2010
Director's details changed for Gerald Christopher Hayes on 2010-06-03
dot icon08/06/2009
Return made up to 06/06/09; full list of members
dot icon30/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/10/2008
Appointment terminated secretary april rigby
dot icon14/10/2008
Secretary appointed nicholas rowe
dot icon26/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/06/2008
Return made up to 06/06/08; full list of members
dot icon16/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/06/2007
Return made up to 06/06/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 06/06/06; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 06/06/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
New director appointed
dot icon20/07/2004
New secretary appointed
dot icon19/07/2004
Return made up to 06/06/04; full list of members
dot icon15/07/2004
Registered office changed on 15/07/04 from: mayfield usk gwent NP15 1SY
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Secretary resigned
dot icon05/09/2003
Accounts for a small company made up to 2002-12-31
dot icon08/07/2003
Return made up to 06/06/03; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2001-12-31
dot icon04/07/2002
Return made up to 06/06/02; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2000-12-31
dot icon03/07/2001
Particulars of mortgage/charge
dot icon13/06/2001
Return made up to 06/06/01; full list of members
dot icon14/07/2000
Accounts for a small company made up to 1999-12-31
dot icon09/06/2000
Return made up to 06/06/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/06/1999
Return made up to 06/06/99; no change of members
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Secretary resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Return made up to 06/06/98; full list of members
dot icon19/03/1998
Particulars of mortgage/charge
dot icon02/01/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon16/06/1997
Secretary resigned
dot icon06/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Andrew James
Director
28/02/2023 - Present
150
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
05/06/1997 - 05/06/1997
7613
Gormley, David Joseph
Director
03/12/2018 - 03/02/2022
137
Atterbury, Karen Lorraine
Director
09/05/2022 - 28/02/2023
168
Rowe, Nicholas
Director
31/08/2017 - 03/12/2018
69

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 CAMBRIAN CONSULTANTS AMERICA LIMITED

CAMBRIAN CONSULTANTS AMERICA LIMITED is an(a) Dissolved company incorporated on 06/06/1997 with the registered office located at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SH. 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 CAMBRIAN CONSULTANTS AMERICA LIMITED?

toggle

CAMBRIAN CONSULTANTS AMERICA LIMITED is currently Dissolved. It was registered on 06/06/1997 and dissolved on 10/10/2023.

Where is CAMBRIAN CONSULTANTS AMERICA LIMITED located?

toggle

CAMBRIAN CONSULTANTS AMERICA LIMITED is registered at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SH.

What does CAMBRIAN CONSULTANTS AMERICA LIMITED do?

toggle

CAMBRIAN CONSULTANTS AMERICA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBRIAN CONSULTANTS AMERICA LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.