THE CAMBRIDGE FEDERATION OF TENANTS, LEASEHOLDERS AND RESIDENTS

Register to unlock more data on OkredoRegister

THE CAMBRIDGE FEDERATION OF TENANTS, LEASEHOLDERS AND RESIDENTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693775

Incorporation date

03/03/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Bath House, Gywdir Street, Cambridge, Cambridgeshire CB1 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1992)
dot icon30/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2013
First Gazette notice for voluntary strike-off
dot icon09/06/2013
Application to strike the company off the register
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-04 no member list
dot icon01/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Appointment of Mrs Luisa Sartini Baldwin as a director
dot icon26/05/2011
Termination of appointment of Margaret Betson as a director
dot icon24/03/2011
Annual return made up to 2011-03-04 no member list
dot icon24/03/2011
Termination of appointment of Gwendoline Wesley as a director
dot icon24/03/2011
Termination of appointment of Trevor Ealey as a director
dot icon24/03/2011
Termination of appointment of Colin Dickins as a director
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-04 no member list
dot icon30/03/2010
Appointment of Mrs Gwendoline Wesley as a director
dot icon30/03/2010
Secretary's details changed for Mrs Anna Vine-Lott on 2010-03-01
dot icon30/03/2010
Director's details changed for Mr Trevor Ealey on 2010-03-01
dot icon30/03/2010
Director's details changed for Ms Jill Crossley on 2010-03-01
dot icon30/03/2010
Director's details changed for Lewis Wilbur on 2010-03-01
dot icon30/03/2010
Director's details changed for Margaret Joan Betson on 2010-03-01
dot icon30/03/2010
Director's details changed for Colin Dickins on 2010-03-01
dot icon30/03/2010
Director's details changed for Mrs Anna Vine-Lott on 2010-03-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Termination of appointment of Michael Fordham as a director
dot icon20/07/2009
Appointment Terminated Director terence sweeney
dot icon10/03/2009
Annual return made up to 04/03/09
dot icon10/03/2009
Director appointed mr michael john fordham
dot icon09/03/2009
Director and Secretary's Change of Particulars / anna vine-lott / 29/11/2008 / Title was: , now: mrs; HouseName/Number was: , now: 50; Street was: 86 colville road, now: neville road; Post Code was: CB1 9EH, now: CB1 3SQ
dot icon09/03/2009
Director's Change of Particulars / margaret betson / 10/03/2009 / HouseName/Number was: , now: 12; Street was: 12 rawlin court, now: rawlyn court
dot icon09/03/2009
Director appointed ms jill crossley
dot icon03/03/2009
Appointment Terminated Director gwen wesley
dot icon03/03/2009
Appointment Terminated Director leila dockerill
dot icon09/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Annual return made up to 04/03/08
dot icon18/03/2008
Director appointed mr trevor ealey
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Annual return made up to 04/03/07
dot icon05/03/2007
New director appointed
dot icon05/12/2006
New director appointed
dot icon12/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Annual return made up to 04/03/06
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Secretary resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director's particulars changed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Annual return made up to 04/03/05
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New director appointed
dot icon11/04/2005
New secretary appointed
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
Annual return made up to 04/03/04
dot icon04/05/2004
Director resigned
dot icon28/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/03/2003
Annual return made up to 04/03/03
dot icon18/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/03/2002
Annual return made up to 04/03/02
dot icon21/03/2002
Director's particulars changed;director resigned
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon05/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/03/2001
Annual return made up to 04/03/01
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon11/10/2000
Certificate of change of name
dot icon19/06/2000
Annual return made up to 23/03/00
dot icon19/06/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New secretary appointed
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon17/03/1999
Annual return made up to 04/03/99
dot icon17/03/1999
Secretary resigned;director's particulars changed;director resigned
dot icon17/03/1999
New director appointed
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
Annual return made up to 04/03/98
dot icon21/05/1998
Director resigned
dot icon25/02/1998
Full accounts made up to 1997-03-31
dot icon05/06/1997
Annual return made up to 04/03/97
dot icon05/06/1997
Secretary's particulars changed;director's particulars changed
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon10/03/1996
Accounts for a small company made up to 1995-03-31
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Annual return made up to 04/03/96
dot icon07/03/1996
Secretary resigned;director resigned
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon07/02/1996
New director appointed
dot icon07/02/1996
New director appointed
dot icon07/02/1996
New director appointed
dot icon07/02/1996
New director appointed
dot icon01/05/1995
Annual return made up to 04/03/95
dot icon17/04/1995
New director appointed
dot icon02/04/1995
New director appointed
dot icon02/04/1995
New director appointed
dot icon02/04/1995
New secretary appointed;new director appointed
dot icon02/04/1995
New director appointed
dot icon02/04/1995
New director appointed
dot icon02/04/1995
New director appointed
dot icon02/04/1995
Director resigned
dot icon02/04/1995
Secretary resigned
dot icon14/06/1994
Accounts for a small company made up to 1994-03-31
dot icon26/04/1994
Director resigned
dot icon19/04/1994
Annual return made up to 04/03/94
dot icon19/04/1994
Director resigned
dot icon13/09/1993
Secretary resigned;new secretary appointed
dot icon15/08/1993
Full accounts made up to 1993-03-31
dot icon07/06/1993
Registered office changed on 08/06/93 from: llandaff chambers 2 regent street cambridge CB2 1AX
dot icon07/06/1993
Annual return made up to 04/03/93
dot icon03/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyes, Ian
Director
20/10/1994 - 11/02/1995
2
Betson, Margaret Joan
Director
06/10/2005 - 24/05/2011
1
May, John
Director
20/10/1994 - 14/12/1995
1
Wilbur, Lewis
Director
07/12/1998 - Present
-
Hackin, Roger
Director
28/02/1992 - 07/12/1993
-

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 THE CAMBRIDGE FEDERATION OF TENANTS, LEASEHOLDERS AND RESIDENTS

THE CAMBRIDGE FEDERATION OF TENANTS, LEASEHOLDERS AND RESIDENTS is an(a) Dissolved company incorporated on 03/03/1992 with the registered office located at The Bath House, Gywdir Street, Cambridge, Cambridgeshire CB1 2LW. There are currently 5 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 THE CAMBRIDGE FEDERATION OF TENANTS, LEASEHOLDERS AND RESIDENTS?

toggle

THE CAMBRIDGE FEDERATION OF TENANTS, LEASEHOLDERS AND RESIDENTS is currently Dissolved. It was registered on 03/03/1992 and dissolved on 30/09/2013.

Where is THE CAMBRIDGE FEDERATION OF TENANTS, LEASEHOLDERS AND RESIDENTS located?

toggle

THE CAMBRIDGE FEDERATION OF TENANTS, LEASEHOLDERS AND RESIDENTS is registered at The Bath House, Gywdir Street, Cambridge, Cambridgeshire CB1 2LW.

What does THE CAMBRIDGE FEDERATION OF TENANTS, LEASEHOLDERS AND RESIDENTS do?

toggle

THE CAMBRIDGE FEDERATION OF TENANTS, LEASEHOLDERS AND RESIDENTS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE CAMBRIDGE FEDERATION OF TENANTS, LEASEHOLDERS AND RESIDENTS?

toggle

The latest filing was on 30/09/2013: Final Gazette dissolved via voluntary strike-off.