CAMRIDER CAMBRIDGE LIMITED

Register to unlock more data on OkredoRegister

CAMRIDER CAMBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04981822

Incorporation date

02/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Wetherden Hall Base Green, Wetherden, Stowmarket IP14 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon05/04/2024
Application to strike the company off the register
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon29/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon19/11/2021
Registered office address changed from First Floor 133 Cambridge Road Industrial Estate Milton Cambridge Cambridgeshire CB24 6AZ England to Wetherden Hall Base Green Wetherden Stowmarket IP14 3LS on 2021-11-19
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon26/05/2020
Registered office address changed from 133 Cambridge Road Milton Cambridge Cambridgeshire CB24 6AZ United Kingdom to First Floor 133 Cambridge Road Industrial Estate Milton Cambridge Cambridgeshire CB24 6AZ on 2020-05-26
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon02/05/2019
Director's details changed for Mr Bernard Maurice Adams on 2019-05-02
dot icon13/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon06/03/2019
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon16/08/2018
Registered office address changed from 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG to 133 Cambridge Road Milton Cambridge Cambridgeshire CB24 6AZ on 2018-08-16
dot icon16/04/2018
Termination of appointment of William Brian Wilson as a secretary on 2018-03-31
dot icon16/04/2018
Termination of appointment of William Brian Wilson as a secretary on 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon25/01/2018
Director's details changed for Mr Bernard Maurice Adams on 2018-01-25
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2016-12-02 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon04/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon22/12/2009
Director's details changed for Bernard Maurice Adams on 2009-12-02
dot icon11/02/2009
Return made up to 02/12/08; full list of members
dot icon11/02/2009
Appointment terminated secretary christopher wright
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon20/06/2008
Return made up to 02/12/07; full list of members
dot icon22/04/2008
Registered office changed on 22/04/2008 from 20 william james house cowley road cambridge CB4 0WX
dot icon22/04/2008
Appointment terminated secretary cambridge nominees LIMITED
dot icon22/04/2008
Secretary appointed william brian wilson
dot icon23/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 02/12/06; full list of members
dot icon14/09/2007
Secretary's particulars changed
dot icon28/03/2007
New secretary appointed
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 02/12/05; full list of members
dot icon13/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 02/12/04; full list of members
dot icon29/03/2005
New secretary appointed
dot icon18/03/2005
Director resigned
dot icon05/08/2004
Secretary resigned
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon10/12/2003
New director appointed
dot icon09/12/2003
Director resigned
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon02/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
93.24K
-
0.00
-
-
2022
3
83.21K
-
0.00
-
-
2023
3
100.55K
-
0.00
-
-
2023
3
100.55K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

100.55K £Ascended20.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Bernard Maurice
Director
02/12/2003 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAMRIDER CAMBRIDGE LIMITED

CAMRIDER CAMBRIDGE LIMITED is an(a) Dissolved company incorporated on 02/12/2003 with the registered office located at Wetherden Hall Base Green, Wetherden, Stowmarket IP14 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMRIDER CAMBRIDGE LIMITED?

toggle

CAMRIDER CAMBRIDGE LIMITED is currently Dissolved. It was registered on 02/12/2003 and dissolved on 02/07/2024.

Where is CAMRIDER CAMBRIDGE LIMITED located?

toggle

CAMRIDER CAMBRIDGE LIMITED is registered at Wetherden Hall Base Green, Wetherden, Stowmarket IP14 3LS.

What does CAMRIDER CAMBRIDGE LIMITED do?

toggle

CAMRIDER CAMBRIDGE LIMITED operates in the Driving school activities (85.53 - SIC 2007) sector.

How many employees does CAMRIDER CAMBRIDGE LIMITED have?

toggle

CAMRIDER CAMBRIDGE LIMITED had 3 employees in 2023.

What is the latest filing for CAMRIDER CAMBRIDGE LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.