Company NameCambridge Communications Limited
Company StatusDissolved
Company Number04078462
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 13 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlake Hall
Birch Vale
Stockport
Cheshire
SK12 5AY
Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 13 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Secretary NameMr Peter John Cookson
NationalityBritish
StatusClosed
Appointed04 September 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 13 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed16 October 2000(2 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 September 2001)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(2 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 September 2001)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address18 Whalley Road
Hale
Cheshire
WA15 9DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Application for striking-off (1 page)
29 October 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
26 September 2003Return made up to 09/09/03; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
24 October 2002Return made up to 26/09/02; no change of members (4 pages)
3 October 2002Registered office changed on 03/10/02 from: c/o berg & co solicitors scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page)
1 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
21 February 2002Ad 01/09/01-30/09/01 £ si 28571@1 (3 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
11 October 2001Secretary's particulars changed (1 page)
11 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2001Director's particulars changed (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)