Company NameMcCambridge (South) Limited
Company StatusDissolved
Company Number06349463
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date4 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael John McCambridge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Mark Steven Devine
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 04 September 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Secretary NameDLC Company Services Limited (Corporation)
StatusClosed
Appointed29 September 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 04 September 2013)
Correspondence Address30 Old Burlington Street
London
W1S 3NL
Director NameIan Christopher Alford
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCorporate Finance Consultant
Correspondence AddressCobham
Lambourne Wood
Cabinteely
County Dublin
Irish
Director NameMr Martin Christopher Davey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Whitedown Cottages
Wooton-St Lawrence
Basingstoke
Hampshire
RG23 8PF
Secretary NameMr Martin Christopher Davey
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitedown Cottages
Wooton-St Lawrence
Basingstoke
Hampshire
RG23 8PF
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Plantagenet Park
Warfield
Berkshire
RG42 7UU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2013Final Gazette dissolved following liquidation (1 page)
4 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
4 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
27 March 2012Statement of affairs with form 4.19 (8 pages)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-15
(1 page)
27 March 2012Appointment of a voluntary liquidator (1 page)
27 March 2012Statement of affairs with form 4.19 (8 pages)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2012Appointment of a voluntary liquidator (1 page)
16 March 2012Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 16 March 2012 (2 pages)
27 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1
(4 pages)
27 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1
(4 pages)
28 October 2010Full accounts made up to 30 June 2010 (13 pages)
28 October 2010Full accounts made up to 30 June 2010 (13 pages)
8 October 2010Secretary's details changed for Dlc Company Services Limited on 21 August 2010 (1 page)
8 October 2010Director's details changed for Mr Michael John Mccambridge on 21 August 2010 (2 pages)
8 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Dlc Company Services Limited on 21 August 2010 (1 page)
8 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Mr Michael John Mccambridge on 21 August 2010 (2 pages)
26 May 2010Full accounts made up to 30 June 2009 (12 pages)
26 May 2010Full accounts made up to 30 June 2009 (12 pages)
30 March 2010Termination of appointment of Andrew Coppel as a director (1 page)
30 March 2010Termination of appointment of Andrew Coppel as a director (1 page)
29 December 2009Appointment of Mr Mark Steven Devine as a director (2 pages)
29 December 2009Appointment of Mr Mark Steven Devine as a director (2 pages)
23 September 2009Return made up to 21/08/09; full list of members (3 pages)
23 September 2009Return made up to 21/08/09; full list of members (3 pages)
5 September 2009Full accounts made up to 30 June 2008 (8 pages)
5 September 2009Full accounts made up to 30 June 2008 (8 pages)
3 August 2009Director appointed andrew maxwell coppel (1 page)
3 August 2009Director appointed andrew maxwell coppel (1 page)
15 June 2009Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page)
15 June 2009Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page)
29 May 2009Appointment terminated director martin davey (1 page)
29 May 2009Appointment Terminated Director martin davey (1 page)
16 April 2009Appointment terminated director gavin cox (1 page)
16 April 2009Appointment Terminated Director gavin cox (1 page)
22 January 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
22 January 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
27 October 2008Return made up to 21/08/08; full list of members (4 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 21/08/08; full list of members (4 pages)
27 October 2008Location of register of members (1 page)
23 October 2008Secretary appointed dlc company services LIMITED (1 page)
23 October 2008Secretary appointed dlc company services LIMITED (1 page)
23 October 2008Appointment Terminated Secretary martin davey (1 page)
23 October 2008Appointment terminated secretary martin davey (1 page)
17 October 2008Resolutions
  • RES13 ‐ Company entering into financial documents 05/10/2008
(4 pages)
17 October 2008Resolutions
  • RES13 ‐ Company entering into financial documents 05/10/2008
(4 pages)
23 September 2008Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives huntingdon cambridgeshire PE27 6WB (1 page)
23 September 2008Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives huntingdon cambridgeshire PE27 6WB (1 page)
4 September 2008Appointment terminated director ian alford (1 page)
4 September 2008Appointment Terminated Director ian alford (1 page)
31 December 2007Particulars of mortgage/charge (6 pages)
31 December 2007Particulars of mortgage/charge (6 pages)
19 December 2007Resolutions
  • RES13 ‐ Section 172 1 app dir 13/12/07
(1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Resolutions
  • RES13 ‐ Section 172 1 app dir 13/12/07
(1 page)
21 August 2007Incorporation (16 pages)
21 August 2007Incorporation (16 pages)