CAMBRIDGE LEASING COMPANY "AUTOQUOTE" LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE LEASING COMPANY "AUTOQUOTE" LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01891689

Incorporation date

03/03/1985

Size

Dormant

Contacts

Registered address

Registered address

11 Church Street, Exning, Newmarket CB8 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1985)
dot icon20/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2017
First Gazette notice for voluntary strike-off
dot icon20/12/2016
Application to strike the company off the register
dot icon10/11/2016
Registered office address changed from Scania Way Scania Way Hardwick Industrial Estate King's Lynn Norfolk PE30 4LP England to 11 Church Street Exning Newmarket CB8 7EH on 2016-11-11
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon20/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/06/2015
Secretary's details changed for Richard West on 2014-11-01
dot icon29/06/2015
Registered office address changed from Mansfield Hall 1 River Lane Cambridge CB5 8HP to Scania Way Scania Way Hardwick Industrial Estate King's Lynn Norfolk PE30 4LP on 2015-06-30
dot icon29/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon26/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon09/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon23/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/05/2012
Director's details changed for Ann Delaine Hodgson West on 2012-05-21
dot icon10/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon18/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon17/05/2010
Director's details changed for Ann Delaine Hodgson West on 2010-04-30
dot icon25/11/2009
Secretary's details changed for Richard West on 2009-11-19
dot icon13/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/11/2009
Appointment of Ann Delaine Hodgson West as a director
dot icon22/10/2009
Termination of appointment of Colin Gerrard as a director
dot icon21/05/2009
Return made up to 30/04/09; full list of members
dot icon25/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/05/2008
Return made up to 30/04/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/05/2007
Return made up to 30/04/07; full list of members
dot icon24/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
New secretary appointed
dot icon09/05/2006
Return made up to 30/04/06; full list of members
dot icon31/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon07/06/2005
Return made up to 30/04/05; full list of members
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon31/10/2004
Return made up to 30/04/04; full list of members
dot icon22/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/06/2003
Auditor's resignation
dot icon28/05/2003
Return made up to 30/04/03; full list of members
dot icon22/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon29/05/2002
Return made up to 03/05/02; full list of members
dot icon11/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon16/05/2001
Return made up to 03/05/01; full list of members
dot icon09/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon21/06/2000
Return made up to 03/05/00; full list of members
dot icon30/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon11/07/1999
Return made up to 03/05/99; full list of members
dot icon25/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon12/05/1998
Return made up to 03/05/98; no change of members
dot icon26/05/1997
New secretary appointed
dot icon26/05/1997
Return made up to 09/05/97; no change of members
dot icon26/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon14/05/1997
Secretary resigned
dot icon22/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/05/1996
Return made up to 20/05/96; full list of members
dot icon06/06/1995
Return made up to 20/05/95; no change of members
dot icon24/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon11/06/1994
Return made up to 07/06/94; no change of members
dot icon05/07/1993
Resolutions
dot icon27/06/1993
Full accounts made up to 1993-03-31
dot icon09/06/1993
Return made up to 07/06/93; full list of members
dot icon15/06/1992
Return made up to 07/06/92; no change of members
dot icon17/05/1992
Full accounts made up to 1992-03-31
dot icon13/11/1991
Full accounts made up to 1991-03-31
dot icon13/11/1991
Return made up to 07/06/91; no change of members
dot icon26/06/1990
Memorandum and Articles of Association
dot icon25/06/1990
Certificate of change of name
dot icon24/06/1990
Full accounts made up to 1990-03-31
dot icon24/06/1990
Return made up to 07/06/90; full list of members
dot icon21/06/1990
Registered office changed on 22/06/90 from: 5 high green great shelford cambridge CB2 5EG
dot icon05/06/1989
Full accounts made up to 1989-03-31
dot icon05/06/1989
Return made up to 25/05/89; no change of members
dot icon16/05/1988
Full accounts made up to 1988-03-31
dot icon16/05/1988
Return made up to 29/04/88; full list of members
dot icon17/02/1988
Director resigned;new director appointed
dot icon18/08/1987
Return made up to 17/07/87; no change of members
dot icon18/08/1987
Full accounts made up to 1987-03-31
dot icon11/06/1986
Full accounts made up to 1986-03-31
dot icon11/06/1986
Return made up to 23/05/86; full list of members
dot icon03/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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
Hodgson West, Ann Delaine
Director
30/04/2009 - Present
8
West, Richard
Secretary
01/09/2006 - Present
-
Brierley, John Peter
Secretary
10/05/1997 - 31/08/2006
-

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 LEASING COMPANY "AUTOQUOTE" LIMITED

CAMBRIDGE LEASING COMPANY "AUTOQUOTE" LIMITED is an(a) Dissolved company incorporated on 03/03/1985 with the registered office located at 11 Church Street, Exning, Newmarket CB8 7EH. There are currently 2 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 LEASING COMPANY "AUTOQUOTE" LIMITED?

toggle

CAMBRIDGE LEASING COMPANY "AUTOQUOTE" LIMITED is currently Dissolved. It was registered on 03/03/1985 and dissolved on 20/03/2017.

Where is CAMBRIDGE LEASING COMPANY "AUTOQUOTE" LIMITED located?

toggle

CAMBRIDGE LEASING COMPANY "AUTOQUOTE" LIMITED is registered at 11 Church Street, Exning, Newmarket CB8 7EH.

What does CAMBRIDGE LEASING COMPANY "AUTOQUOTE" LIMITED do?

toggle

CAMBRIDGE LEASING COMPANY "AUTOQUOTE" LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE LEASING COMPANY "AUTOQUOTE" LIMITED?

toggle

The latest filing was on 20/03/2017: Final Gazette dissolved via voluntary strike-off.