CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED
Overview
| Company Name | CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03740348 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED located?
| Registered Office Address | c/o MACINTYRE HUDSON Peterbridge House The Lakes NN4 7HB Northampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMBRIDGE RAPID TRANSPORT SYSTEM LIMITED | May 11, 1999 | May 11, 1999 |
| INGLEBY (1174) LIMITED | Mar 24, 1999 | Mar 24, 1999 |
What are the latest accounts for CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2015 |
What are the latest filings for CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Deborah Anne King as a secretary on Jun 27, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 29, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Deborah Anne King on Nov 06, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 29, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 29, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 29, 2012 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael John Roper on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 29, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 29, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 29, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 29, 2008 | 3 pages | AA | ||||||||||
Registered office address changed from * Naseby Business Centre 56 School Lane Naseby Northamptonshire NN6 6BZ* on Oct 12, 2009 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROPER, Michael John | Director | Erinvale Estate Somerset West 7130 Western Cape 6393 South Africa | South Africa | British | 158113550010 | |||||
| KING, Deborah Anne | Secretary | Tissington DE6 1RD Ashbourne Darfield Barn Derbyshire England | British | 137137350001 | ||||||
| KING, Deborah Anne | Secretary | Ivy House Biggin By Hartington Newhaven SK17 0DT Buxton Derbyshire | British | 56955590002 | ||||||
| ROPER, Oliver Nathan | Secretary | High Street Naseby NN6 6DD Northants 67 Northamptonshire | British | 137605190001 | ||||||
| WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| BROWN, Colin | Director | 11 Madoch Road St Madoes, Glencarse PH2 7TT Perth | British | 85970020001 | ||||||
| BUNTING, Paul Joseph | Director | Hazel Grove Holly Lane ST18 9JS Haughton Staffordshire | England | British | 232908470001 | |||||
| COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | 1436830002 | |||||
| JOHNSON, Cyril Francis | Director | 5 Green Wood Kinross KY13 8FG Perthshire | British | 94130170001 | ||||||
| KENDRICK, Michael John | Director | 44 Edgemont Road Weston Favell NN3 3PQ Northampton Northamptonshire | British | 15169410001 | ||||||
| ROBINSON, Alexander Edmund Duncan | Director | Lowe Farm Clipston Road Sibbertoft LE16 9UB Market Harborough | England | British | 62353090001 | |||||
| ROPER, Oliver Nathan | Director | High Street Naseby NN6 6DD Northants 67 Northamptonshire | England | British | 137605190001 | |||||
| WARNEFORD, Leslie Brian | Director | 2 Sheraton Way Cavandish Fields SK17 6FA Buxton Derbyshire | United Kingdom | British | 49771140003 | |||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael John Roper | Apr 06, 2016 | c/o MACINTYRE HUDSON The Lakes NN4 7HB Northampton Peterbridge House | No |
Nationality: British Country of Residence: South Africa | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0