CAMBRIDGE SUPERCONDUCTORS LIMITED
Overview
Company Name | CAMBRIDGE SUPERCONDUCTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05266895 |
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 SUPERCONDUCTORS LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CAMBRIDGE SUPERCONDUCTORS LIMITED located?
Registered Office Address | The Cedars Houghton Road PE27 6RN St. Ives Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE SUPERCONDUCTORS LIMITED?
Company Name | From | Until |
---|---|---|
OCTOTEC LIMITED | Oct 21, 2004 | Oct 21, 2004 |
What are the latest accounts for CAMBRIDGE SUPERCONDUCTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for CAMBRIDGE SUPERCONDUCTORS 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 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Dr John Hay Durrell on Aug 13, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 21, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Professor David Anthony Cardwell on Jul 02, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 10 Seathwaite Huntingdon Cambridgeshire PE29 6UY to The Cedars Houghton Road St. Ives Cambridgeshire PE27 6RN on Jul 02, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 21, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 21, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 21, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Dr Yunhua Shi as a director | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 24, 2012
| 3 pages | SH01 | ||||||||||
Director's details changed for Dr John Durrell on Sep 26, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 68 Argyle Street Birkenhead Wirral CH41 6AF* on Sep 26, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Colin Tarrant as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kelvin Schneider as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kelvin Schneider as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CAMBRIDGE SUPERCONDUCTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DURRELL, John Hay, Dr | Secretary | Houghton Road PE27 6RN St. Ives The Cedars Cambridgeshire England | 172368290001 | |||||||
CARDWELL, David Anthony, Professor | Director | Houghton Road PE27 6RN St. Ives The Cedars Cambridgeshire England | England | British | Scientist | 78771610002 | ||||
DURRELL, John Hay, Dr | Director | Houghton Road PE27 6RN St. Ives The Cedars Cambridgeshire England | England | British | Research Scientist | 116869310002 | ||||
NADENDLA, Hari Babu, Dr | Director | 23 Cliveden Close CB4 3LX Cambridge Cambridgeshire | United Kingdom | Indian | Director | 102914340001 | ||||
SHI, Yunhua, Dr | Director | Houghton Road PE27 6RN St. Ives The Cedars Cambridgeshire England | United Kingdom | British | Researcher | 172447940001 | ||||
SCHNEIDER, Kelvin Robert, Dr | Secretary | 37 Barton Hey Drive Caldy CH48 1PZ Wirral | British | Manager | 75150390001 | |||||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED | Secretary | 9 Abbey Square CH1 2HU Chester Cheshire | 42618210001 | |||||||
AVIS, Christine Susan | Nominee Director | 9 Abbey Square CH1 2HU Chester | United Kingdom | British | Company Director | 900006150001 | ||||
SCHNEIDER, Kelvin Robert, Dr | Director | 37 Barton Hey Drive Caldy CH48 1PZ Wirral | United Kingdom | British | Manager | 75150390001 | ||||
TARRANT, Colin David | Director | Rushton House Chester Road CW6 0RT Kelsall Cheshire | United Kingdom | British | Engineer | 101932800001 |
What are the latest statements on persons with significant control for CAMBRIDGE SUPERCONDUCTORS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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