CAMBRIDGE LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02039082

Incorporation date

20/07/1986

Size

Full

Contacts

Registered address

Registered address

C/O DUNDAS & WILSON, North West Wing Bush House, Aldwych, London WC2B 4EZCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1986)
dot icon30/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2017
First Gazette notice for voluntary strike-off
dot icon03/08/2017
Application to strike the company off the register
dot icon14/12/2015
Director's details changed for Mr David Bruce Wildy on 2012-03-21
dot icon14/12/2015
Restoration by order of the court
dot icon08/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon25/06/2012
First Gazette notice for compulsory strike-off
dot icon23/01/2011
Compulsory strike-off action has been suspended
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon17/03/2010
Termination of appointment of Bernard Taylor as a director
dot icon17/03/2010
Appointment of Mr David Bruce Wildy as a director
dot icon17/03/2010
Termination of appointment of Henry Wendt Iii as a director
dot icon17/03/2010
Termination of appointment of Handel Evans as a director
dot icon04/02/2010
Registered office address changed from First Floor Deltic House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX on 2010-02-05
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon22/11/2009
Director's details changed for Henry Wendt Iii on 2009-11-23
dot icon22/11/2009
Director's details changed for Mark Evans on 2009-11-23
dot icon22/11/2009
Director's details changed for Bernard David Taylor on 2009-11-23
dot icon22/11/2009
Director's details changed for Doctor John Malcolm Padfield on 2009-11-23
dot icon22/11/2009
Secretary's details changed for David Bruce Wildy on 2009-11-23
dot icon22/11/2009
Director's details changed for Handel Erfyl Evans on 2009-11-23
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 22/11/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon02/12/2007
Return made up to 22/11/07; full list of members
dot icon02/12/2007
Director's particulars changed
dot icon02/12/2007
Director's particulars changed
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Registered office changed on 03/04/07 from: 5TH floor 17 hanover square london W1S 1HU
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon05/12/2006
Return made up to 22/11/06; full list of members
dot icon30/07/2006
Director's particulars changed
dot icon16/07/2006
Full accounts made up to 2005-12-31
dot icon11/12/2005
Return made up to 22/11/05; full list of members
dot icon11/05/2005
New director appointed
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Secretary resigned
dot icon30/11/2004
Return made up to 22/11/04; full list of members
dot icon02/06/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon25/02/2004
Full accounts made up to 2003-06-30
dot icon12/01/2004
Return made up to 22/11/03; full list of members
dot icon05/01/2004
Registered office changed on 06/01/04 from: deltic house kingfisher way wallsend tyne & wear NE28 9NX
dot icon05/01/2004
Secretary resigned
dot icon05/01/2004
New secretary appointed
dot icon08/04/2003
Return made up to 22/11/02; full list of members
dot icon24/11/2002
Accounts for a medium company made up to 2002-06-30
dot icon27/06/2002
Auditor's resignation
dot icon02/12/2001
Return made up to 22/11/01; full list of members
dot icon29/11/2001
Accounts for a medium company made up to 2001-06-30
dot icon28/02/2001
Full accounts made up to 2000-06-30
dot icon08/01/2001
Return made up to 22/11/00; full list of members
dot icon22/03/2000
Registered office changed on 23/03/00 from: richmond house old brewery court sandyford road newcastle upon tyne NE2 1XG
dot icon09/12/1999
Return made up to 22/11/99; full list of members
dot icon27/09/1999
Full accounts made up to 1999-06-30
dot icon30/06/1999
Certificate of change of name
dot icon15/12/1998
Return made up to 22/11/98; no change of members
dot icon21/10/1998
Accounts for a medium company made up to 1998-06-30
dot icon27/01/1998
Return made up to 22/11/97; full list of members
dot icon23/10/1997
Accounts for a small company made up to 1997-06-30
dot icon25/02/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Declaration of assistance for shares acquisition
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Auditor's resignation
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon23/12/1996
Declaration of satisfaction of mortgage/charge
dot icon23/12/1996
Declaration of satisfaction of mortgage/charge
dot icon23/12/1996
Particulars of mortgage/charge
dot icon13/12/1996
Declaration of satisfaction of mortgage/charge
dot icon03/12/1996
Return made up to 22/11/96; no change of members
dot icon07/10/1996
Accounts for a small company made up to 1996-06-30
dot icon30/01/1996
Return made up to 22/11/95; full list of members
dot icon21/09/1995
Accounts for a small company made up to 1995-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 22/11/94; no change of members
dot icon02/10/1994
Accounts for a small company made up to 1994-06-30
dot icon27/11/1993
Return made up to 22/11/93; no change of members
dot icon04/10/1993
Accounts for a small company made up to 1993-06-30
dot icon13/06/1993
Secretary's particulars changed
dot icon25/11/1992
Return made up to 22/11/92; full list of members
dot icon21/10/1992
Accounts for a small company made up to 1992-06-30
dot icon11/12/1991
Return made up to 22/11/91; full list of members
dot icon19/11/1991
Memorandum and Articles of Association
dot icon18/11/1991
Accounts for a small company made up to 1991-06-30
dot icon13/11/1991
Memorandum and Articles of Association
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon22/10/1991
£ nc 100000/102377 04/10/91
dot icon22/10/1991
Nc inc already adjusted 22/11/89 23/06/88
dot icon22/10/1991
Director resigned
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon22/10/1991
Resolutions
dot icon18/03/1991
Return made up to 02/10/90; full list of members
dot icon04/12/1990
Accounts for a small company made up to 1990-06-30
dot icon21/01/1990
Ad 03/01/90--------- £ si 4762@1=4762 £ ic 87684/92446
dot icon11/12/1989
Accounts for a small company made up to 1989-06-30
dot icon11/12/1989
Return made up to 22/11/89; full list of members
dot icon01/10/1989
Director resigned
dot icon01/10/1989
New director appointed
dot icon28/09/1989
Particulars of mortgage/charge
dot icon20/07/1989
Registered office changed on 21/07/89 from: the cambridge business park angel drove ely cambride CB7 4DT
dot icon09/05/1989
Auditor's resignation
dot icon19/10/1988
Return made up to 03/10/88; full list of members
dot icon10/10/1988
Accounts for a small company made up to 1988-06-30
dot icon28/03/1988
Resolutions
dot icon28/03/1988
Resolutions
dot icon28/03/1988
Conve
dot icon21/02/1988
Memorandum and Articles of Association
dot icon12/02/1988
Return made up to 31/12/87; full list of members
dot icon21/01/1988
Accounts for a small company made up to 1987-06-30
dot icon16/08/1987
Accounting reference date extended from 31/03 to 30/06
dot icon07/04/1987
Director resigned;new director appointed
dot icon07/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/04/1987
Particulars of mortgage/charge
dot icon30/03/1987
Particulars of mortgage/charge
dot icon20/03/1987
Registered office changed on 21/03/87 from: jupiter house station road cambridge CB1 2RZ
dot icon03/11/1986
Certificate of change of name
dot icon27/10/1986
Registered office changed on 28/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon27/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1986
Miscellaneous
dot icon20/07/1986
Certificate of Incorporation
dot icon20/07/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wendt Iii, Henry
Director
20/12/1996 - 15/03/2010
7
Evans, Handel Erfyl
Director
20/12/1996 - 15/03/2010
8
Padfield, John Malcolm, Dr
Director
14/04/2005 - Present
13
Evans, Mark Price
Director
20/12/1996 - Present
10
Taylor, Bernard David
Director
20/12/1996 - 16/03/2010
5

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 LABORATORIES LIMITED

CAMBRIDGE LABORATORIES LIMITED is an(a) Dissolved company incorporated on 20/07/1986 with the registered office located at C/O DUNDAS & WILSON, North West Wing Bush House, Aldwych, London WC2B 4EZ. There are currently 4 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 LABORATORIES LIMITED?

toggle

CAMBRIDGE LABORATORIES LIMITED is currently Dissolved. It was registered on 20/07/1986 and dissolved on 30/10/2017.

Where is CAMBRIDGE LABORATORIES LIMITED located?

toggle

CAMBRIDGE LABORATORIES LIMITED is registered at C/O DUNDAS & WILSON, North West Wing Bush House, Aldwych, London WC2B 4EZ.

What does CAMBRIDGE LABORATORIES LIMITED do?

toggle

CAMBRIDGE LABORATORIES LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for CAMBRIDGE LABORATORIES LIMITED?

toggle

The latest filing was on 30/10/2017: Final Gazette dissolved via voluntary strike-off.