CAMBRIDGE CORRELATORS LIMITED
Overview
| Company Name | CAMBRIDGE CORRELATORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04075546 |
| 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 CORRELATORS LIMITED?
- Manufacture of computers and peripheral equipment (26200) / Manufacturing
Where is CAMBRIDGE CORRELATORS LIMITED located?
| Registered Office Address | Unit 8 Flemming Court Whistler Drive Glasshoughton WF10 5HW Castleford West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAMBRIDGE CORRELATORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for CAMBRIDGE CORRELATORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Termination of appointment of Peter Jonathan White as a director on Feb 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from Cedars Business Centre Barnsley Road Hemsworth, Pontefract West Yorkshire WF9 4PU to Unit 8 Flemming Court Whistler Drive Glasshoughton Castleford West Yorkshire WF10 5HW on Apr 25, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Robert Brocklehurst as a director on Oct 01, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Amended accounts made up to Sep 30, 2012 | 1 pages | AAMD | ||||||||||
Amended accounts made up to Sep 30, 2011 | 1 pages | AAMD | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 15, 2013
| 3 pages | SH01 | ||||||||||
Who are the officers of CAMBRIDGE CORRELATORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZGERALD, Andrew | Secretary | Trotts Farmhouse Methersgate IP12 3JL Woodbridge Suffolk | British | 11431690003 | ||||||
| FITZGERALD, Andrew | Director | Trotts Farmhouse Methersgate IP12 3JL Woodbridge Suffolk | United Kingdom | British | 11431690003 | |||||
| HURLEY, Beverly Jane | Director | 50 Exeter Road CB8 8LR Newmarket Suffolk | England | British | 67953520001 | |||||
| NEW, Nicholas, Dr | Director | 61 Cumbrian Way WF2 8JS Wakefield West Yorkshire | United Kingdom | British | 105633140001 | |||||
| NEW, Christopher | Secretary | 61 Cumbrian Way WF2 8JS Wakefield West Yorkshire | British | 106654060001 | ||||||
| WATSON, Norman | Secretary | 2 Craneswater Avenue NE26 4NN Whitley Bay Tyne & Wear | British | 6745850001 | ||||||
| BONAS, Ian George | Director | Bedburn Hall Hamsterley DL13 3NN Bishop Auckland Durham | United Kingdom | British | 11157010001 | |||||
| BROCKLEHURST, John Robert | Director | Pennard House, Station Road Odsey SG7 5RS Baldock Hertfordshire | United Kingdom | British | 88086950001 | |||||
| SWAN, Thomas Macklyn | Director | Old Hall Bedburn Hamsterley DL13 3NN Bishop Auckland County Durham | England | British | 24269420001 | |||||
| WHITE, Peter Jonathan | Director | Chestnut Lodge 50 Exeter Road CB8 8LR Newmarket Suffolk | England | British | 96803130001 |
Who are the persons with significant control of CAMBRIDGE CORRELATORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Fitzgerald | Apr 06, 2016 | IP12 3JL Woodbridge Trotts Farmhouse Methersgate Suffolk United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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