CAMBUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAMBUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03051451

Incorporation date

30/04/1995

Size

Full

Contacts

Registered address

Registered address

Daw Bank, Stockport, Cheshire SK3 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1995)
dot icon17/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon28/04/2013
Termination of appointment of Leslie Brian Warneford as a director on 2013-04-26
dot icon04/03/2013
First Gazette notice for voluntary strike-off
dot icon17/02/2013
Application to strike the company off the register
dot icon31/01/2013
Statement by Directors
dot icon31/01/2013
Statement of capital on 2013-02-01
dot icon31/01/2013
Solvency Statement dated 25/01/13
dot icon31/01/2013
Resolutions
dot icon12/09/2012
Full accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2011-04-30
dot icon05/06/2011
Resolutions
dot icon05/06/2011
Statement of company's objects
dot icon09/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon16/11/2009
Full accounts made up to 2009-04-30
dot icon08/11/2009
Director's details changed for Leslie Brian Warneford on 2009-11-01
dot icon30/10/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon08/10/2009
Secretary's details changed for Michael John Vaux on 2009-10-07
dot icon08/06/2009
Secretary appointed michael john vaux
dot icon08/06/2009
Appointment Terminated Secretary alan whitnall
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon24/11/2008
Full accounts made up to 2008-04-30
dot icon14/07/2008
Director's Change of Particulars / colin brown / 25/06/2008 / HouseName/Number was: , now: 125; Street was: 1C east mill, now: david douglas avenue; Area was: cotton yard, stanley mills, now: balgarvie scone; Post Town was: stanley, now: perth; Region was: perthshire, now: ; Post Code was: PH1 4RB, now: PH2 6QG; Country was: , now: united kingdom
dot icon30/04/2008
Return made up to 01/05/08; full list of members
dot icon16/08/2007
Accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon11/03/2007
Director resigned
dot icon06/03/2007
Full accounts made up to 2006-04-30
dot icon01/05/2006
Return made up to 01/05/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon20/09/2005
Full accounts made up to 2005-04-30
dot icon23/08/2005
Director's particulars changed
dot icon11/05/2005
Director's particulars changed
dot icon09/05/2005
Return made up to 01/05/05; full list of members
dot icon09/03/2005
New director appointed
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/11/2004
Full accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 01/05/04; full list of members
dot icon26/07/2003
Accounts made up to 2003-04-30
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon01/03/2003
Auditor's resignation
dot icon30/01/2003
Accounts made up to 2002-04-30
dot icon13/07/2002
Director resigned
dot icon08/05/2002
Return made up to 01/05/02; full list of members
dot icon28/04/2002
Director resigned
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
Secretary resigned;director resigned
dot icon30/10/2001
Full accounts made up to 2001-04-30
dot icon16/05/2001
Return made up to 01/05/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon19/12/2000
New director appointed
dot icon02/10/2000
Director resigned
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon14/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon23/07/2000
Return made up to 01/05/00; full list of members
dot icon23/07/2000
Registered office changed on 24/07/00
dot icon23/07/2000
New secretary appointed;new director appointed
dot icon06/06/2000
New director appointed
dot icon04/06/2000
Secretary resigned;director resigned
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon23/12/1999
Director's particulars changed
dot icon03/06/1999
Return made up to 01/05/99; full list of members
dot icon28/04/1999
New director appointed
dot icon28/01/1999
Director resigned
dot icon25/01/1999
Director's particulars changed
dot icon14/12/1998
Director resigned
dot icon09/12/1998
Full accounts made up to 1998-04-30
dot icon19/11/1998
Secretary's particulars changed;director's particulars changed
dot icon17/11/1998
Director resigned
dot icon05/05/1998
New director appointed
dot icon05/05/1998
Director resigned
dot icon04/05/1998
Return made up to 01/05/98; no change of members
dot icon04/05/1998
Director resigned
dot icon15/04/1998
Declaration of mortgage charge released/ceased
dot icon15/04/1998
Declaration of mortgage charge released/ceased
dot icon01/03/1998
Full accounts made up to 1997-04-30
dot icon26/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon01/11/1997
Full accounts made up to 1996-04-30
dot icon17/08/1997
Secretary resigned
dot icon17/08/1997
New secretary appointed;new director appointed
dot icon17/08/1997
New director appointed
dot icon06/08/1997
New secretary appointed
dot icon27/07/1997
Secretary resigned;director resigned
dot icon11/05/1997
Return made up to 01/05/97; no change of members
dot icon16/03/1997
Secretary's particulars changed;director's particulars changed
dot icon18/12/1996
Particulars of mortgage/charge
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon16/12/1996
Declaration of assistance for shares acquisition
dot icon18/11/1996
Return made up to 01/05/96; bulk list available separately
dot icon11/10/1996
Particulars of mortgage/charge
dot icon17/09/1996
New director appointed
dot icon09/09/1996
New secretary appointed;new director appointed
dot icon09/09/1996
Secretary resigned;director resigned
dot icon30/03/1996
Accounting reference date extended from 31/12 to 30/04
dot icon27/03/1996
Declaration of satisfaction of mortgage/charge
dot icon20/03/1996
Auditor's resignation
dot icon16/02/1996
Particulars of mortgage/charge
dot icon08/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/01/1996
Director resigned;new director appointed
dot icon08/01/1996
Director resigned;new director appointed
dot icon08/01/1996
New director appointed
dot icon04/01/1996
Registered office changed on 05/01/96 from: 3-5 dukes court newmarket road cambridge cambridgeshire CB5 8DY
dot icon19/12/1995
Statement of affairs
dot icon19/12/1995
Ad 16/10/95--------- £ si [email protected]
dot icon19/12/1995
Statement of affairs
dot icon19/12/1995
Ad 20/10/95--------- £ si [email protected]
dot icon07/12/1995
Director resigned
dot icon06/11/1995
Ad 20/10/95--------- £ si [email protected]=45050 £ ic 45050/90100
dot icon06/11/1995
Ad 16/10/95--------- £ si [email protected]=45048 £ ic 2/45050
dot icon25/10/1995
Particulars of mortgage/charge
dot icon22/10/1995
Certificate of change of name
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon15/10/1995
Nc inc already adjusted 11/10/95
dot icon15/10/1995
Resolutions
dot icon15/10/1995
Resolutions
dot icon10/10/1995
Memorandum and Articles of Association
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New secretary appointed;new director appointed
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Secretary resigned;director resigned
dot icon04/10/1995
S-div 27/09/95
dot icon04/10/1995
Registered office changed on 05/10/95 from: holland court the close norwich ough norfolk NR1 4DX
dot icon04/10/1995
Accounting reference date notified as 31/12
dot icon04/10/1995
£ nc 100/51111 27/09/95
dot icon30/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Colin
Director
02/03/2005 - Present
264
Souter, Brian
Director
06/12/1995 - 07/04/1998
105
Gredley, William Jerome
Director
11/10/1995 - 06/12/1995
168
Fuller, Alan Charles
Director
30/04/2000 - 27/02/2002
56
Mr Guy Alan Houston
Director
01/08/1997 - 31/05/1999
34

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 CAMBUS HOLDINGS LIMITED

CAMBUS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/04/1995 with the registered office located at Daw Bank, Stockport, Cheshire SK3 0DU. 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 CAMBUS HOLDINGS LIMITED?

toggle

CAMBUS HOLDINGS LIMITED is currently Dissolved. It was registered on 30/04/1995 and dissolved on 17/06/2013.

Where is CAMBUS HOLDINGS LIMITED located?

toggle

CAMBUS HOLDINGS LIMITED is registered at Daw Bank, Stockport, Cheshire SK3 0DU.

What does CAMBUS HOLDINGS LIMITED do?

toggle

CAMBUS HOLDINGS LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for CAMBUS HOLDINGS LIMITED?

toggle

The latest filing was on 17/06/2013: Final Gazette dissolved via voluntary strike-off.