CAMBRIDGE STRUCTURES (STAIRS) LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE STRUCTURES (STAIRS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00970701

Incorporation date

22/01/1970

Size

Small

Contacts

Registered address

Registered address

1 Avenue Business Park, Elsworth, Cambridge CB3 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon18/07/2003
Director resigned
dot icon18/07/2003
Director resigned
dot icon18/07/2003
Secretary resigned;director resigned
dot icon26/02/2001
Order of court to wind up
dot icon08/02/2001
Order of court to wind up
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon05/07/1999
Director resigned
dot icon03/06/1999
Director's particulars changed
dot icon03/06/1999
Director's particulars changed
dot icon07/01/1999
Accounts for a small company made up to 1998-09-30
dot icon22/12/1998
Return made up to 31/12/98; full list of members
dot icon22/12/1998
Director's particulars changed
dot icon28/09/1998
Ad 01/09/98--------- £ si 31000@1=31000 £ ic 20000/51000
dot icon28/09/1998
Director's particulars changed
dot icon07/09/1998
Resolutions
dot icon07/09/1998
Resolutions
dot icon02/09/1998
Certificate of change of name
dot icon27/05/1998
Director resigned
dot icon07/04/1998
Accounts for a small company made up to 1997-09-30
dot icon19/01/1998
Return made up to 31/12/97; change of members
dot icon16/12/1997
Ad 17/11/97--------- £ si 4900@1=4900 £ ic 15100/20000
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon23/06/1997
Accounts for a small company made up to 1996-09-30
dot icon23/04/1997
Registered office changed on 23/04/97 from: 3 avenue business park elsworth cambridge CB3 8HY
dot icon06/02/1997
Registered office changed on 06/02/97 from: huntingdon rd. Barhill cambridge CB3 8HN
dot icon06/02/1997
Ad 31/01/97--------- £ si 5000@1=5000 £ ic 10100/15100
dot icon06/02/1997
New director appointed
dot icon20/01/1997
Return made up to 31/12/96; change of members
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Secretary resigned
dot icon19/02/1996
Accounts for a small company made up to 1995-09-30
dot icon17/02/1996
Return made up to 31/12/95; full list of members
dot icon28/09/1995
Auditor's resignation
dot icon05/07/1995
Accounts for a small company made up to 1994-09-30
dot icon02/02/1995
Return made up to 31/12/94; no change of members
dot icon18/02/1994
Accounts for a small company made up to 1993-09-30
dot icon13/02/1994
New director appointed
dot icon13/02/1994
Return made up to 31/12/93; no change of members
dot icon24/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/03/1993
Full accounts made up to 1992-09-30
dot icon08/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon08/03/1993
Return made up to 31/12/92; full list of members
dot icon19/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon07/02/1992
Full accounts made up to 1991-09-30
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon09/01/1992
Registered office changed on 09/01/92
dot icon23/07/1991
Full accounts made up to 1990-09-30
dot icon10/04/1991
Return made up to 31/12/90; no change of members
dot icon26/10/1990
Full accounts made up to 1989-09-30
dot icon05/10/1990
New director appointed
dot icon20/06/1990
Full accounts made up to 1988-09-30
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon16/02/1989
Return made up to 31/12/88; full list of members
dot icon18/01/1989
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
Full accounts made up to 1987-09-30
dot icon29/06/1988
Particulars of mortgage/charge
dot icon09/02/1988
New director appointed
dot icon09/02/1988
Return made up to 31/12/87; full list of members
dot icon13/02/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Return made up to 16/04/86; full list of members
dot icon29/09/1986
Accounts for a small company made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/1999
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
30/09/1999

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/1999
dot iconNext account date
30/09/2000
dot iconNext due on
30/07/2001
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
Mckee, Andrew Stuart
Director
01/12/1997 - 20/06/2003
1
Graham, Clive Malcolm
Director
19/08/1993 - 20/06/2003
6
Hayden, Patricia Kay Ann
Secretary
01/12/1992 - 04/08/1993
1
Graham, Clive Malcolm
Secretary
19/08/1993 - 20/12/1996
1
Ball, David Martin James
Secretary
28/02/1992 - 01/12/1992
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE STRUCTURES (STAIRS) LIMITED

CAMBRIDGE STRUCTURES (STAIRS) LIMITED is an(a) Liquidation company incorporated on 22/01/1970 with the registered office located at 1 Avenue Business Park, Elsworth, Cambridge CB3 8HY. There is currently no 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 STRUCTURES (STAIRS) LIMITED?

toggle

CAMBRIDGE STRUCTURES (STAIRS) LIMITED is currently Liquidation. It was registered on 22/01/1970 .

Where is CAMBRIDGE STRUCTURES (STAIRS) LIMITED located?

toggle

CAMBRIDGE STRUCTURES (STAIRS) LIMITED is registered at 1 Avenue Business Park, Elsworth, Cambridge CB3 8HY.

What does CAMBRIDGE STRUCTURES (STAIRS) LIMITED do?

toggle

CAMBRIDGE STRUCTURES (STAIRS) LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CAMBRIDGE STRUCTURES (STAIRS) LIMITED?

toggle

The latest filing was on 18/07/2003: Director resigned.