CAMBRIDGE DISCOVERY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE DISCOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03425102

Incorporation date

26/08/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

Chesterford Research Park, Saffron Walden, Essex CB10 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1997)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon20/11/2011
Statement of capital on 2011-11-21
dot icon07/11/2011
Application to strike the company off the register
dot icon07/11/2011
Statement of company's objects
dot icon07/11/2011
Statement by Directors
dot icon07/11/2011
Solvency Statement dated 27/10/11
dot icon07/11/2011
Resolutions
dot icon02/11/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon26/09/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon31/08/2009
Return made up to 27/08/09; full list of members
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon07/09/2008
Return made up to 27/08/08; full list of members
dot icon30/03/2008
Return made up to 27/08/07; full list of members
dot icon10/01/2008
Full accounts made up to 2006-12-31
dot icon04/02/2007
Full accounts made up to 2005-12-31
dot icon09/01/2007
Return made up to 27/08/06; full list of members
dot icon09/01/2007
Director's particulars changed;director resigned
dot icon15/03/2006
Full accounts made up to 2005-03-31
dot icon18/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
Director resigned
dot icon12/09/2005
Return made up to 27/08/05; full list of members
dot icon12/09/2005
Registered office changed on 13/09/05
dot icon22/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon03/11/2004
Return made up to 27/08/04; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Registered office changed on 17/09/03 from: 130 abbott drive sittingbourne research centre sittingbourne kent ME9 8AZ
dot icon14/09/2003
Return made up to 27/08/03; no change of members
dot icon14/09/2003
Location of register of members address changed
dot icon16/02/2003
Director resigned
dot icon22/12/2002
New director appointed
dot icon18/12/2002
Certificate of change of name
dot icon08/12/2002
Return made up to 27/08/02; no change of members
dot icon08/12/2002
Director's particulars changed
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon04/12/2001
Return made up to 27/08/01; full list of members
dot icon04/12/2001
Location of register of members address changed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New secretary appointed;new director appointed
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Secretary resigned
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Registered office changed on 14/09/01 from: unit 10 cambridge science park milton road cambridge cambridgeshire CB4 0FG
dot icon06/08/2001
Certificate of change of name
dot icon14/05/2001
Declaration of satisfaction of mortgage/charge
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
Return made up to 27/08/00; full list of members
dot icon02/07/2000
Director resigned
dot icon13/06/2000
Ad 24/12/99--------- £ si [email protected]=2146904 £ ic 1001000/3147904
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
£ nc 1001000/22470041 24/12/99
dot icon04/06/2000
New secretary appointed
dot icon04/06/2000
Director resigned
dot icon26/03/2000
Registered office changed on 27/03/00 from: babraham institute babraham hall, babraham cambridge cambridgeshire CB2 4AT
dot icon25/01/2000
Registered office changed on 26/01/00 from: cambridge science park milton road cambridge CB4 0FG
dot icon25/01/2000
Notice of resolution removing auditor
dot icon25/01/2000
Secretary resigned;director resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon21/01/2000
Declaration of satisfaction of mortgage/charge
dot icon23/09/1999
Return made up to 27/08/99; no change of members
dot icon23/09/1999
Director's particulars changed
dot icon21/09/1999
New director appointed
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Resolutions
dot icon08/08/1999
Director resigned
dot icon08/08/1999
Director resigned
dot icon05/07/1999
Director's particulars changed
dot icon04/07/1999
Secretary resigned
dot icon04/07/1999
New secretary appointed
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
New director appointed
dot icon05/01/1999
Registered office changed on 06/01/99 from: steam packet house 76 cross street manchester M2 4JU
dot icon21/12/1998
Return made up to 27/08/98; full list of members
dot icon06/12/1998
New director appointed
dot icon26/11/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon12/11/1998
Director's particulars changed
dot icon12/11/1998
Director's particulars changed
dot icon19/10/1998
Particulars of mortgage/charge
dot icon19/10/1998
Particulars of mortgage/charge
dot icon07/10/1998
New director appointed
dot icon02/06/1998
Particulars of mortgage/charge
dot icon06/05/1998
Director's particulars changed
dot icon17/04/1998
Director's particulars changed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
New secretary appointed
dot icon08/02/1998
Secretary resigned
dot icon08/02/1998
Ad 16/12/97--------- £ si [email protected]=199 £ ic 800/999
dot icon08/02/1998
£ nc 1000/1001000 16/12/97
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon21/01/1998
S-div 11/12/97
dot icon21/01/1998
Ad 11/12/97--------- £ si [email protected]=799 £ ic 1/800
dot icon21/01/1998
Registered office changed on 22/01/98 from: sovereign house po box 8, south parade leeds LS1 1HQ
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon29/12/1997
Particulars of mortgage/charge
dot icon29/10/1997
Certificate of change of name
dot icon26/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treherne, Jonathan Mark
Director
10/12/1997 - 30/12/2002
18
Aston, Roger
Director
07/09/1999 - 23/12/1999
4
INHOCO FORMATIONS LIMITED
Nominee Director
26/08/1997 - 10/12/1997
1430
Gray, Ian Archie
Director
01/11/1998 - 25/06/2000
89
Mcmillan, Henry Geoffrey
Director
03/11/2002 - 12/10/2005
8

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 DISCOVERY LIMITED

CAMBRIDGE DISCOVERY LIMITED is an(a) Dissolved company incorporated on 26/08/1997 with the registered office located at Chesterford Research Park, Saffron Walden, Essex CB10 1XL. 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 CAMBRIDGE DISCOVERY LIMITED?

toggle

CAMBRIDGE DISCOVERY LIMITED is currently Dissolved. It was registered on 26/08/1997 and dissolved on 05/03/2012.

Where is CAMBRIDGE DISCOVERY LIMITED located?

toggle

CAMBRIDGE DISCOVERY LIMITED is registered at Chesterford Research Park, Saffron Walden, Essex CB10 1XL.

What is the latest filing for CAMBRIDGE DISCOVERY LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.