CAER (CENTRE FOR THE ADVANCEMENT OF ENVIRONMENTAL RESEARCH)
Overview
Company Name | CAER (CENTRE FOR THE ADVANCEMENT OF ENVIRONMENTAL RESEARCH) |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07266091 |
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 CAER (CENTRE FOR THE ADVANCEMENT OF ENVIRONMENTAL RESEARCH)?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CAER (CENTRE FOR THE ADVANCEMENT OF ENVIRONMENTAL RESEARCH) located?
Registered Office Address | Lansdowne House Long Street SN10 1NJ Devizes England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAER (CENTRE FOR THE ADVANCEMENT OF ENVIRONMENTAL RESEARCH)?
Company Name | From | Until |
---|---|---|
CAER (CENTRE FOR THE ADVANCEMENT OF ECOLOGICAL RESEARCH) | May 26, 2010 | May 26, 2010 |
What are the latest accounts for CAER (CENTRE FOR THE ADVANCEMENT OF ENVIRONMENTAL RESEARCH)?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for CAER (CENTRE FOR THE ADVANCEMENT OF ENVIRONMENTAL RESEARCH)?
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 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 26, 2018 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from The Coach Hose Manorbier (Behind Fernley House) Tenby Pembrokeshire SA70 7th Wales to Lansdowne House Long Street Devizes SN10 1NJ on Jul 04, 2017 | 1 pages | AD01 | ||
Confirmation statement made on May 26, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from Lansdowne House Long Street Devizes Wiltshire SN10 1NJ to The Coach Hose Manorbier (Behind Fernley House) Tenby Pembrokeshire SA70 7th on Mar 03, 2017 | 1 pages | AD01 | ||
Micro company accounts made up to May 31, 2016 | 2 pages | AA | ||
Annual return made up to May 26, 2016 no member list | 4 pages | AR01 | ||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||
Annual return made up to May 26, 2015 no member list | 4 pages | AR01 | ||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||
Annual return made up to May 26, 2014 no member list | 4 pages | AR01 | ||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||
Annual return made up to May 26, 2013 no member list | 6 pages | AR01 | ||
Termination of appointment of Anthony Thorley as a director | 1 pages | TM01 | ||
Termination of appointment of Paul Jacobs as a director | 1 pages | TM01 | ||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||
Appointment of Stephen Anthony Thomas as a director | 3 pages | AP01 | ||
Annual return made up to May 26, 2012 no member list | 5 pages | AR01 | ||
Termination of appointment of Susan Black as a director | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2011 | 1 pages | AA | ||
Appointment of Paul Jacobs as a director | 3 pages | AP01 | ||
Who are the officers of CAER (CENTRE FOR THE ADVANCEMENT OF ENVIRONMENTAL RESEARCH)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLAKE, Francine Marie Marguerite | Director | Long Street SN10 1NJ Devizes Lansdowne House England | England | Canadian/British | Freelance Author/Lecturer | 151999090001 | ||||
BOULT, Anthony John | Director | Long Street SN10 1NJ Devizes Lansdowne House Wiltshire | England | British | None | 64633910003 | ||||
THOMAS, Stephen Anthony | Director | Hersham Road KT12 1LJ Walton On Thames 63c Surrey Uk | United Kingdom | British | Property Manager | 157910430001 | ||||
BLACK, Susan Jane | Director | Long Street SN10 1NJ Devizes Lansdowne House Wiltshire | England | British | Therapist | 151999200001 | ||||
JACOBS, Paul | Director | Long Street SN10 1NJ Devizes Lansdowne House Wiltshire United Kingdom | United Kingdom | British | Landlord | 165313150001 | ||||
LUTLEY, Andrew John | Director | Rookery Hill Ashtead Park KT21 1HY Ashtead Springfield Surrey | England | British | Solictor | 36803720001 | ||||
THORLEY, Anthony Philip, Dr | Director | Long Street SN10 1NJ Devizes Lansdowne House Wiltshire | England | British | Consultant Psychiatrist Retired/Currently Independ | 134248290001 |
What are the latest statements on persons with significant control for CAER (CENTRE FOR THE ADVANCEMENT OF ENVIRONMENTAL RESEARCH)?
Notified On | Ceased On | Statement |
---|---|---|
May 26, 2017 | 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