CAMBRIDGE ASPHALTE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE ASPHALTE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00461683

Incorporation date

27/11/1948

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon21/06/2022
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon25/09/2020
Termination of appointment of Reuben Preston as a secretary on 2020-08-31
dot icon21/09/2020
Termination of appointment of Reuben Preston as a director on 2020-08-31
dot icon21/09/2020
Termination of appointment of John Leslie Wyatt as a director on 2020-08-31
dot icon21/09/2020
Termination of appointment of Raffaele Antonio Ruggiero as a director on 2020-08-31
dot icon17/09/2018
Restoration by order of the court
dot icon07/02/2015
Final Gazette dissolved following liquidation
dot icon07/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB on 2014-07-21
dot icon03/02/2014
Liquidators' statement of receipts and payments to 2013-11-29
dot icon21/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1AB on 2013-02-21
dot icon21/02/2013
Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon12/02/2013
Registered office address changed from Cambridge Asphalte Ely Road Waterbeach Cambridge CB25 9PG on 2013-02-12
dot icon10/01/2013
Liquidators' statement of receipts and payments to 2012-11-29
dot icon19/12/2011
Appointment of a voluntary liquidator
dot icon07/12/2011
Statement of affairs with form 4.19
dot icon07/12/2011
Resolutions
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon04/08/2011
Termination of appointment of Anthony Wadsworth as a director
dot icon04/08/2011
Termination of appointment of Danny Murphy as a director
dot icon12/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Danny Murphy on 2009-10-01
dot icon12/07/2010
Director's details changed for Mr Anthony Wadsworth on 2009-10-01
dot icon12/07/2010
Director's details changed for Mr Raffaele Antonio Ruggiero on 2009-10-01
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2009
-
dot icon08/07/2009
Return made up to 26/06/09; full list of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from ely road waterbeach cambridge CB5 9PG
dot icon25/06/2009
Appointment terminated director nicholas roberts
dot icon12/06/2009
Director appointed mr anthony wadsworth
dot icon27/02/2009
Director appointed mr danny murphy
dot icon01/07/2008
Return made up to 26/06/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2007
Return made up to 26/06/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 26/06/06; full list of members
dot icon18/10/2005
-
dot icon30/06/2005
Return made up to 26/06/05; full list of members
dot icon09/03/2005
Particulars of mortgage/charge
dot icon03/11/2004
Resolutions
dot icon28/07/2004
Return made up to 26/06/04; full list of members
dot icon22/07/2004
-
dot icon16/07/2003
-
dot icon16/07/2003
Return made up to 26/06/03; full list of members
dot icon04/07/2002
Return made up to 26/06/02; full list of members
dot icon16/06/2002
-
dot icon25/10/2001
-
dot icon03/07/2001
Return made up to 26/06/01; full list of members
dot icon15/06/2001
Director's particulars changed
dot icon05/10/2000
-
dot icon05/07/2000
Return made up to 26/06/00; full list of members
dot icon07/10/1999
-
dot icon05/07/1999
Return made up to 26/06/99; full list of members
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon24/08/1998
-
dot icon28/07/1998
Return made up to 26/06/98; change of members
dot icon03/09/1997
New director appointed
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon11/07/1997
Return made up to 26/06/97; no change of members
dot icon26/06/1996
Return made up to 26/06/96; full list of members
dot icon28/05/1996
Auditor's resignation
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Secretary resigned;director resigned
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon21/11/1995
Full accounts made up to 1994-12-31
dot icon05/09/1995
Location of register of members
dot icon23/08/1995
Return made up to 26/06/95; no change of members
dot icon30/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director resigned
dot icon30/11/1994
Director resigned
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Return made up to 26/06/94; no change of members
dot icon04/08/1994
Director resigned;new director appointed
dot icon04/08/1994
Director resigned;new director appointed
dot icon18/04/1994
Secretary resigned;new secretary appointed
dot icon11/04/1994
Director resigned;new director appointed
dot icon27/02/1994
New director appointed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
New director appointed
dot icon23/08/1993
Return made up to 26/06/93; full list of members
dot icon01/07/1993
Director resigned
dot icon18/11/1992
Director's particulars changed
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon07/10/1992
Director resigned;new director appointed
dot icon03/08/1992
Director resigned;new director appointed
dot icon03/08/1992
Registered office changed on 03/08/92 from: riverside works saltney nr chester cheshire,CH4 8RS
dot icon03/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon21/07/1992
Return made up to 26/06/92; full list of members
dot icon15/07/1992
Director resigned
dot icon11/06/1992
New secretary appointed
dot icon03/06/1992
Registered office changed on 03/06/92 from: 673 galvin road slough berks SL1 4DL
dot icon11/05/1992
Director resigned
dot icon31/07/1991
Full accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 26/06/91; full list of members
dot icon05/06/1991
New director appointed
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon16/04/1991
Memorandum and Articles of Association
dot icon16/04/1991
Resolutions
dot icon18/03/1991
Resolutions
dot icon04/03/1991
New director appointed
dot icon04/03/1991
New director appointed
dot icon26/02/1991
Secretary resigned;new secretary appointed
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 13/07/90; full list of members
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon28/09/1989
Director's particulars changed
dot icon27/04/1989
Return made up to 14/04/89; full list of members
dot icon14/10/1988
Director resigned;new director appointed
dot icon21/06/1988
Declaration of satisfaction of mortgage/charge
dot icon21/06/1988
Declaration of satisfaction of mortgage/charge
dot icon21/06/1988
Declaration of satisfaction of mortgage/charge
dot icon17/05/1988
Registered office changed on 17/05/88 from: ely road waterbeach cambridge CB5 9BG
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon17/05/1988
Director resigned;new director appointed
dot icon17/05/1988
Accounting reference date extended from 31/07 to 31/12
dot icon28/03/1988
Wd 24/02/88 ad 29/01/88--------- £ si 20184@1=20184
dot icon01/02/1988
Full accounts made up to 1987-07-31
dot icon01/02/1988
Return made up to 15/01/88; no change of members
dot icon16/04/1987
Return made up to 31/03/87; full list of members
dot icon29/12/1986
Full accounts made up to 1986-07-31
dot icon02/09/1986
Registered office changed on 02/09/86 from: swann rd cambridge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dibley, Richard John
Director
01/07/1992 - 31/03/1994
4
Lee, David
Director
19/11/1992 - 30/09/1994
31
Wyatt, John Leslie
Director
29/08/1997 - 31/08/2020
12
Wyatt, John Leslie
Director
14/03/1994 - 14/05/1996
12
Wadsworth, Anthony
Director
30/01/2009 - 20/07/2011
2

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 CAMBRIDGE ASPHALTE COMPANY LIMITED

CAMBRIDGE ASPHALTE COMPANY LIMITED is an(a) Dissolved company incorporated on 27/11/1948 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently no 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 CAMBRIDGE ASPHALTE COMPANY LIMITED?

toggle

CAMBRIDGE ASPHALTE COMPANY LIMITED is currently Dissolved. It was registered on 27/11/1948 and dissolved on 21/06/2022.

Where is CAMBRIDGE ASPHALTE COMPANY LIMITED located?

toggle

CAMBRIDGE ASPHALTE COMPANY LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does CAMBRIDGE ASPHALTE COMPANY LIMITED do?

toggle

CAMBRIDGE ASPHALTE COMPANY LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for CAMBRIDGE ASPHALTE COMPANY LIMITED?

toggle

The latest filing was on 21/06/2022: Final Gazette dissolved via compulsory strike-off.