CAMBRIDGE RESEARCH AND INNOVATION LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE RESEARCH AND INNOVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01953883

Incorporation date

31/10/1985

Size

Full

Contacts

Registered address

Registered address

109 Swan Street, Sileby, Loughborough, Leicestershire LE12 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1985)
dot icon22/06/2010
Final Gazette dissolved following liquidation
dot icon22/03/2010
Return of final meeting in a members' voluntary winding up
dot icon03/03/2010
Liquidators' statement of receipts and payments to 2010-02-09
dot icon26/08/2009
Liquidators' statement of receipts and payments to 2009-08-09
dot icon01/03/2009
Liquidators' statement of receipts and payments to 2009-02-09
dot icon28/08/2008
Liquidators' statement of receipts and payments to 2008-08-09
dot icon25/02/2008
Liquidators' statement of receipts and payments to 2008-08-09
dot icon22/08/2007
Liquidators' statement of receipts and payments
dot icon25/02/2007
Liquidators' statement of receipts and payments
dot icon23/08/2006
Liquidators' statement of receipts and payments
dot icon05/03/2006
Liquidators' statement of receipts and payments
dot icon31/08/2005
Liquidators' statement of receipts and payments
dot icon07/03/2005
Liquidators' statement of receipts and payments
dot icon19/02/2004
Resolutions
dot icon18/02/2004
Registered office changed on 19/02/04 from: shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP
dot icon16/02/2004
Declaration of solvency
dot icon16/02/2004
Appointment of a voluntary liquidator
dot icon15/12/2003
Accounting reference date extended from 31/05/03 to 30/11/03
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Return made up to 27/10/03; full list of members
dot icon25/11/2003
Director resigned
dot icon12/06/2003
New director appointed
dot icon12/06/2003
Director resigned
dot icon10/06/2003
Particulars of mortgage/charge
dot icon02/06/2003
Declaration of satisfaction of mortgage/charge
dot icon16/03/2003
New secretary appointed
dot icon16/03/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon01/12/2002
Director resigned
dot icon24/11/2002
Return made up to 27/10/02; change of members
dot icon19/11/2002
Registered office changed on 20/11/02 from: shakespeare house 42 newmarket road cambridge CB5 8EP
dot icon17/11/2002
Registered office changed on 18/11/02 from: wellington house east road cambridge CB1 1BH
dot icon11/11/2002
Registered office changed on 12/11/02 from: 13 station road cambridge CB1 2JB
dot icon15/09/2002
Full accounts made up to 2002-05-31
dot icon03/09/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon24/02/2002
Full accounts made up to 2001-05-31
dot icon13/11/2001
Return made up to 27/10/01; full list of members
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
Location of register of members
dot icon14/08/2001
Location of register of members
dot icon14/08/2001
New director appointed
dot icon22/11/2000
Return made up to 27/10/00; full list of members
dot icon22/11/2000
Director's particulars changed
dot icon21/11/2000
New secretary appointed
dot icon19/10/2000
Full accounts made up to 2000-05-31
dot icon08/10/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon10/09/2000
Ad 24/05/00--------- £ si [email protected]=1075 £ ic 5296396/5297471
dot icon02/08/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon28/02/2000
Ad 14/02/00--------- £ si 967500@1=967500 £ ic 4328896/5296396
dot icon02/12/1999
Full accounts made up to 1999-05-31
dot icon08/11/1999
Return made up to 27/10/99; full list of members
dot icon23/08/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon21/06/1999
Particulars of mortgage/charge
dot icon10/12/1998
Return made up to 27/10/98; full list of members
dot icon10/12/1998
Director's particulars changed
dot icon10/12/1998
Ad 18/09/98--------- £ si 625000@1=625000 £ ic 3703895/4328895
dot icon10/12/1998
Ad 26/10/98--------- £ si [email protected]=694 £ ic 3703201/3703895
dot icon02/11/1998
Full accounts made up to 1998-05-31
dot icon18/03/1998
Ad 12/03/98--------- £ si [email protected]=2038 £ ic 3701163/3703201
dot icon18/03/1998
Ad 05/03/98--------- £ si 120000@1=120000 £ ic 3581163/3701163
dot icon18/03/1998
Ad 05/03/98-12/03/98 £ si 1704625@1=1704625 £ ic 1876538/3581163
dot icon24/02/1998
Memorandum and Articles of Association
dot icon24/02/1998
Nc inc already adjusted 11/02/98
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon18/01/1998
Full accounts made up to 1997-05-31
dot icon19/11/1997
Return made up to 27/10/97; change of members
dot icon05/03/1997
Full accounts made up to 1996-05-31
dot icon09/11/1996
Return made up to 27/10/96; full list of members
dot icon21/06/1996
Ad 27/05/96--------- £ si 10287@1=10287 £ ic 1866251/1876538
dot icon15/02/1996
Ad 02/02/96--------- £ si [email protected]=2071 £ ic 1864180/1866251
dot icon18/01/1996
Full accounts made up to 1995-05-31
dot icon07/11/1995
Return made up to 27/10/95; full list of members
dot icon13/07/1995
Ad 26/06/95--------- £ si 7820@1=7820 £ ic 1856360/1864180
dot icon03/07/1995
Memorandum and Articles of Association
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon15/05/1995
Ad 27/04/95--------- £ si 618266@1=618266 £ ic 1238094/1856360
dot icon27/04/1995
£ nc 1367218/8738096 06/04/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 27/10/94; full list of members
dot icon24/11/1994
Full accounts made up to 1994-05-31
dot icon31/10/1994
Memorandum and Articles of Association
dot icon31/10/1994
Resolutions
dot icon14/09/1994
Ad 25/08/94--------- £ si 133654@1=133654 £ ic 1104440/1238094
dot icon05/05/1994
Ad 28/04/94--------- £ si 1515@1=1515 £ ic 1102925/1104440
dot icon25/02/1994
Ad 15/12/93--------- £ si 157561@1=157561 £ ic 945364/1102925
dot icon12/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon14/12/1993
Full accounts made up to 1993-05-31
dot icon12/12/1993
New director appointed
dot icon12/12/1993
Return made up to 27/10/93; no change of members
dot icon27/06/1993
Ad 16/02/93--------- £ si 875423@1=875423 £ ic 69941/945364
dot icon27/06/1993
£ nc 150000/1367218 03/11/92
dot icon27/06/1993
Resolutions
dot icon27/06/1993
Resolutions
dot icon23/11/1992
Full accounts made up to 1992-05-31
dot icon23/11/1992
Return made up to 27/10/92; full list of members
dot icon30/06/1992
Director resigned
dot icon19/05/1992
Full accounts made up to 1991-05-31
dot icon20/01/1992
Secretary resigned
dot icon20/01/1992
New secretary appointed
dot icon20/01/1992
Director resigned
dot icon11/12/1991
Director resigned
dot icon11/12/1991
New director appointed
dot icon11/12/1991
Return made up to 27/10/91; full list of members
dot icon02/04/1991
Return made up to 23/12/90; no change of members
dot icon27/03/1991
Full accounts made up to 1990-05-31
dot icon09/08/1990
New director appointed
dot icon13/02/1990
Secretary resigned;new secretary appointed
dot icon29/01/1990
New director appointed
dot icon29/01/1990
Director resigned
dot icon23/01/1990
Full accounts made up to 1989-05-31
dot icon23/01/1990
Return made up to 27/10/89; full list of members
dot icon25/04/1989
Director resigned;new director appointed
dot icon25/04/1989
Full accounts made up to 1988-05-31
dot icon25/04/1989
Return made up to 24/10/88; full list of members
dot icon15/08/1988
Director resigned
dot icon20/06/1988
Wd 11/05/88 ad 28/04/88--------- £ si 71004@1=71004 £ ic 2/71006
dot icon10/05/1988
Secretary resigned;new secretary appointed
dot icon11/04/1988
New director appointed
dot icon11/04/1988
Director resigned
dot icon17/02/1988
New director appointed
dot icon17/02/1988
New director appointed
dot icon17/02/1988
New director appointed
dot icon17/02/1988
Resolutions
dot icon07/02/1988
New director appointed
dot icon04/11/1987
Resolutions
dot icon04/11/1987
Nc inc already adjusted
dot icon04/11/1987
Resolutions
dot icon04/11/1987
Resolutions
dot icon31/10/1987
Resolutions
dot icon30/10/1987
New director appointed
dot icon28/10/1987
Accounts made up to 1987-03-31
dot icon28/10/1987
New director appointed
dot icon28/10/1987
Return made up to 14/07/87; full list of members
dot icon28/10/1987
Accounting reference date extended from 31/03 to 31/05
dot icon09/09/1987
Registered office changed on 10/09/87 from: 7 green street cambridge CB2 3JU
dot icon12/01/1986
Memorandum and Articles of Association
dot icon08/12/1985
Certificate of change of name
dot icon31/10/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2002
dot iconLast change occurred
30/05/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2002
dot iconNext account date
30/05/2003
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burtt Jones, Richard Derek John
Secretary
28/02/2003 - Present
3
Smale-Adams, Brian Anthony William
Director
30/05/2000 - 25/02/2002
-
CAMBRIDGE MANAGEMENT SERVICES LIMITED
Corporate Director
28/04/2003 - 27/05/2003
-
Quysner, David William
Director
01/08/2001 - 22/11/2002
18
Hoffman, Mark
Director
19/08/1999 - 27/05/2003
3

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 RESEARCH AND INNOVATION LIMITED

CAMBRIDGE RESEARCH AND INNOVATION LIMITED is an(a) Dissolved company incorporated on 31/10/1985 with the registered office located at 109 Swan Street, Sileby, Loughborough, Leicestershire LE12 7NN. 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 RESEARCH AND INNOVATION LIMITED?

toggle

CAMBRIDGE RESEARCH AND INNOVATION LIMITED is currently Dissolved. It was registered on 31/10/1985 and dissolved on 22/06/2010.

Where is CAMBRIDGE RESEARCH AND INNOVATION LIMITED located?

toggle

CAMBRIDGE RESEARCH AND INNOVATION LIMITED is registered at 109 Swan Street, Sileby, Loughborough, Leicestershire LE12 7NN.

What does CAMBRIDGE RESEARCH AND INNOVATION LIMITED do?

toggle

CAMBRIDGE RESEARCH AND INNOVATION LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for CAMBRIDGE RESEARCH AND INNOVATION LIMITED?

toggle

The latest filing was on 22/06/2010: Final Gazette dissolved following liquidation.