CAMBRIDGE IN-SPIRES LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE IN-SPIRES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07156797

Incorporation date

15/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2010)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon10/07/2024
Application to strike the company off the register
dot icon17/04/2024
Micro company accounts made up to 2024-02-29
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon02/05/2023
Micro company accounts made up to 2023-02-28
dot icon19/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon15/12/2022
Director's details changed for Dr Ferial Aziz Mansour Tucker on 2022-12-15
dot icon15/12/2022
Change of details for Dr Ferial Aziz Mansour Tucker as a person with significant control on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Philip Andrew Tucker on 2022-12-15
dot icon13/06/2022
Micro company accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon25/08/2020
Micro company accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon12/11/2019
Resolutions
dot icon13/09/2019
Micro company accounts made up to 2019-02-28
dot icon20/03/2019
Director's details changed for Mr Philip Andrew Tucker on 2019-03-20
dot icon20/03/2019
Change of details for Dr Ferial Aziz Mansour Tucker as a person with significant control on 2019-03-20
dot icon20/03/2019
Director's details changed for Dr Ferial Aziz Mansour Tucker on 2019-03-20
dot icon20/03/2019
Registered office address changed from Enterprise House 56-58 Main Street High Bentham Lancaster LA2 7HY to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2019-03-20
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon19/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/11/2018
Change of details for Dr Ferial Aziz Mansour Tucker as a person with significant control on 2018-11-14
dot icon15/11/2018
Director's details changed for Mr Philip Andrew Tucker on 2018-11-14
dot icon14/11/2018
Director's details changed for Mrs Ferial Aziz Mansour Tucker on 2018-11-14
dot icon26/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon21/02/2018
Director's details changed for Mr Philip Andrew Tucker on 2018-02-19
dot icon21/02/2018
Director's details changed for Mrs Ferial Aziz Mansour Tucker on 2018-02-19
dot icon21/02/2018
Change of details for Dr Ferial Aziz Mansour Tucker as a person with significant control on 2018-02-19
dot icon24/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/02/2017
Director's details changed for Mrs Ferial Aziz Mansour Tucker on 2016-10-28
dot icon28/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon02/03/2016
Director's details changed for Mrs Ferial Aziz Mansour Tucker on 2016-02-14
dot icon21/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Director's details changed for Mr Philip Andrew Tucker on 2014-02-15
dot icon18/03/2014
Director's details changed for Mrs Ferial Aziz Mansour Tucker on 2014-02-14
dot icon18/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/09/2012
Director's details changed for Ferial Mansour on 2012-02-16
dot icon13/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon19/01/2012
Appointment of Mr Philip Andrew Tucker as a director
dot icon15/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon12/05/2010
Registered office address changed from 11 Maltings Close Cambridge Uk CB5 8EB England on 2010-05-12
dot icon15/02/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
15/02/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
812.00
-
0.00
-
-
2023
2
505.00
-
0.00
-
-
2024
2
69.00
-
0.00
-
-
2024
2
69.00
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

69.00 £Descended-86.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMBRIDGE IN-SPIRES LTD

CAMBRIDGE IN-SPIRES LTD is an(a) Dissolved company incorporated on 15/02/2010 with the registered office located at Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE IN-SPIRES LTD?

toggle

CAMBRIDGE IN-SPIRES LTD is currently Dissolved. It was registered on 15/02/2010 and dissolved on 08/10/2024.

Where is CAMBRIDGE IN-SPIRES LTD located?

toggle

CAMBRIDGE IN-SPIRES LTD is registered at Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZ.

What does CAMBRIDGE IN-SPIRES LTD do?

toggle

CAMBRIDGE IN-SPIRES LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CAMBRIDGE IN-SPIRES LTD have?

toggle

CAMBRIDGE IN-SPIRES LTD had 2 employees in 2024.

What is the latest filing for CAMBRIDGE IN-SPIRES LTD?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.