CAMBRIDGE EXPORT N0 2 LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE EXPORT N0 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02144376

Incorporation date

01/07/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

57 Gledhow Wood Grove, Leeds, West Yorkshire LS8 1PACopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1987)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon29/09/2011
Application to strike the company off the register
dot icon21/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon22/02/2010
Register(s) moved to registered inspection location
dot icon22/02/2010
Register inspection address has been changed
dot icon28/06/2009
Accounts made up to 2009-03-31
dot icon08/02/2009
Return made up to 08/02/09; full list of members
dot icon08/02/2009
Director's Change of Particulars / jonathan howard / 11/04/2008 / HouseName/Number was: , now: 7; Street was: whitehill house, now: marfleet close; Area was: granhams road, now: ; Post Code was: CB22 5JY, now: CB22 5LA
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/02/2008
Return made up to 08/02/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 08/02/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 08/02/06; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/02/2005
Return made up to 08/02/05; full list of members
dot icon15/02/2005
Location of register of members address changed
dot icon10/08/2004
Director's particulars changed
dot icon21/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/05/2004
Registered office changed on 10/05/04 from: grandview, north rigton, leeds. LS17 0DW
dot icon12/02/2004
Return made up to 08/02/04; full list of members
dot icon17/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 08/02/03; full list of members
dot icon12/08/2002
Accounts for a small company made up to 2002-03-31
dot icon13/02/2002
Return made up to 08/02/02; full list of members
dot icon09/08/2001
Accounts for a small company made up to 2001-03-31
dot icon12/02/2001
Return made up to 08/02/01; full list of members
dot icon31/01/2001
Secretary resigned
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon23/03/2000
Certificate of change of name
dot icon15/03/2000
Director resigned
dot icon13/03/2000
Director resigned
dot icon07/03/2000
Return made up to 08/02/00; full list of members
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon10/02/2000
Resolutions
dot icon08/12/1999
Director resigned
dot icon05/10/1999
New director appointed
dot icon28/07/1999
Particulars of contract relating to shares
dot icon28/07/1999
Ad 31/03/99--------- £ si 450000@1=450000 £ ic 210000/660000
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon25/07/1999
Accounts for a small company made up to 1999-03-31
dot icon11/02/1999
Return made up to 08/02/99; no change of members
dot icon11/02/1999
Director's particulars changed
dot icon19/08/1998
Accounts for a small company made up to 1998-03-31
dot icon10/02/1998
Return made up to 08/02/98; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1997-03-31
dot icon30/06/1997
Declaration of satisfaction of mortgage/charge
dot icon30/06/1997
Declaration of satisfaction of mortgage/charge
dot icon06/02/1997
Ad 31/03/96--------- £ si 200000@1
dot icon06/02/1997
Nc inc already adjusted 31/03/96
dot icon06/02/1997
Resolutions
dot icon03/02/1997
Return made up to 08/02/97; full list of members
dot icon03/02/1997
Secretary's particulars changed;director's particulars changed
dot icon24/07/1996
Accounts for a small company made up to 1996-03-31
dot icon06/03/1996
New secretary appointed
dot icon28/01/1996
Return made up to 07/02/96; no change of members
dot icon18/09/1995
Director's particulars changed
dot icon13/07/1995
Accounts for a small company made up to 1995-03-31
dot icon22/03/1995
Secretary's particulars changed
dot icon14/02/1995
Return made up to 07/02/95; full list of members
dot icon11/01/1995
Return made up to 01/01/95; no change of members
dot icon11/01/1995
Secretary's particulars changed;director's particulars changed
dot icon18/09/1994
Accounts for a small company made up to 1994-03-31
dot icon08/09/1994
Secretary resigned;new secretary appointed
dot icon10/02/1994
Particulars of mortgage/charge
dot icon03/02/1994
Return made up to 01/01/94; full list of members
dot icon03/02/1994
Director's particulars changed
dot icon19/10/1993
Director resigned
dot icon07/09/1993
Accounts for a small company made up to 1993-03-31
dot icon17/08/1993
Director's particulars changed
dot icon21/12/1992
Return made up to 01/01/93; no change of members
dot icon10/12/1992
Full accounts made up to 1992-03-31
dot icon07/01/1992
Return made up to 01/01/92; full list of members
dot icon10/12/1991
Full accounts made up to 1991-03-31
dot icon14/07/1991
Director resigned
dot icon03/03/1991
Return made up to 24/01/91; full list of members
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon05/09/1990
Secretary resigned;new secretary appointed
dot icon29/08/1990
Registered office changed on 30/08/90 from: 69-75 thorpe road, norwich NR1 1HY
dot icon29/04/1990
New director appointed
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon22/02/1990
Registered office changed on 23/02/90 from: unit 252 cambridge science park milton road cambridge CB4 4WE
dot icon06/02/1990
Return made up to 01/01/90; full list of members
dot icon12/03/1989
Registered office changed on 13/03/89 from: 69/76 thorpe road norwich NR1 1HY
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon17/02/1989
Return made up to 09/01/89; full list of members
dot icon27/11/1988
Statement of affairs
dot icon21/11/1988
Memorandum and Articles of Association
dot icon25/10/1988
Wd 17/10/88 ad 23/09/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon23/10/1988
New director appointed
dot icon23/10/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon16/10/1988
Nc inc already adjusted
dot icon16/10/1988
Resolutions
dot icon16/10/1988
Resolutions
dot icon16/10/1988
Resolutions
dot icon16/10/1988
Resolutions
dot icon10/10/1988
Registered office changed on 11/10/88 from: 15 grove place bedford MK40 3JS
dot icon29/09/1988
Particulars of mortgage/charge
dot icon23/08/1987
Memorandum and Articles of Association
dot icon23/08/1987
Resolutions
dot icon20/08/1987
Registered office changed on 21/08/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1987
Certificate of change of name
dot icon01/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Alan Stewart, Dr
Director
16/09/1999 - 01/03/2000
15
Howard, Jonathan Lee
Secretary
01/02/1994 - 29/01/2001
5
Truter, Sheila Jean, Doctor
Secretary
28/02/1996 - Present
6

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 EXPORT N0 2 LIMITED

CAMBRIDGE EXPORT N0 2 LIMITED is an(a) Dissolved company incorporated on 01/07/1987 with the registered office located at 57 Gledhow Wood Grove, Leeds, West Yorkshire LS8 1PA. There is currently 1 active director 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 EXPORT N0 2 LIMITED?

toggle

CAMBRIDGE EXPORT N0 2 LIMITED is currently Dissolved. It was registered on 01/07/1987 and dissolved on 30/01/2012.

Where is CAMBRIDGE EXPORT N0 2 LIMITED located?

toggle

CAMBRIDGE EXPORT N0 2 LIMITED is registered at 57 Gledhow Wood Grove, Leeds, West Yorkshire LS8 1PA.

What is the latest filing for CAMBRIDGE EXPORT N0 2 LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.