Company NameCambridge Property Company Limited
DirectorsPaul Justin Humphreys and Michael Clement Gopsill
Company StatusDissolved
Company Number01530363
CategoryPrivate Limited Company
Incorporation Date26 November 1980(43 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressThe Wendy House 3 Elf Meadow
Poulton
Cirencester
Gloucestershire
GL7 5HQ
Wales
Director NameMichael Clement Gopsill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1996(15 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressWood Cottage
Norton Road Iverley
Stourbridge
West Midlands
Secretary NameMr Services Limited (Corporation)
StatusCurrent
Appointed02 November 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 6 months
Correspondence AddressSuite 2, Hitching Court, Blacklands Way
Abingdon Business Park
Abingdon
Oxfordshire
OX14 1RG
Director NamePeter Coventry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 August 1996)
RoleCompany Director
Correspondence Address13 Crossfield Drive
Worsley
Manchester
Lancashire
M28 1GP
Director NameGordon Hall
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 1992)
RoleManaging Director
Correspondence AddressThe Howgills 14 Beaufort Close
Alderley Edge
Cheshire
SK9 7HU

Location

Registered AddressSt James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 August 1997Dissolved (1 page)
21 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 1996Declaration of solvency (3 pages)
2 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 1996Registered office changed on 02/10/96 from: suite 2 hitching court blacklands way abingdon business park abingdon OX14 1RG (1 page)
2 October 1996Appointment of a voluntary liquidator (2 pages)
13 September 1996Nc inc already adjusted 27/08/96 (1 page)
13 September 1996Ad 27/08/96--------- £ si 31441@1=31441 £ ic 3/31444 (2 pages)
13 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (3 pages)
11 August 1996Return made up to 03/08/96; full list of members (7 pages)
26 September 1995Secretary's particulars changed (4 pages)
21 September 1995Registered office changed on 21/09/95 from: pennyfarthing house 3 chesil street winchester hampshire SO23 8HU (1 page)
8 August 1995Return made up to 03/08/95; full list of members (12 pages)