Company Information for CAMBRIDGE APPLIED PHYSICS LTD
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
02650467
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CAMBRIDGE APPLIED PHYSICS LTD | ||
Legal Registered Office | ||
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in CB3 | ||
Previous Names | ||
|
Company Number | 02650467 | |
---|---|---|
Company ID Number | 02650467 | |
Date formed | 1991-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 14:03:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSWITHA ROHLFING |
||
MARK FRANCIS LUCIEN HARPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSWITHA ROHLFING |
Director | ||
MOYA THOMPSON |
Company Secretary | ||
MARTIN THOMPSON |
Director | ||
MOYA THOMPSON |
Director | ||
COLIN ATKINSON |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM 9 Priory Street Cambridge CB4 3QH England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/19 FROM 5a Pound Hill Cambridge CB3 0AE | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Roswitha Rohlfing on 2018-08-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSWITHA ROHLFING | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MS ROSWITHA ROHLFING | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/10/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Mark Francis Lucien Harper on 2011-11-07 | |
SH06 | Cancellation of shares. Statement of capital on 2013-08-02 GBP 90 | |
SH03 | Purchase of own shares | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/05/2012 | |
CERTNM | Company name changed mecon LIMITED\certificate issued on 31/07/12 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2012-02-29 GBP 100 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AP03 | SECRETARY APPOINTED ROSWITHA ROHLFING | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 9 COTTENHAM RD HISTON CAMBRIDGE CB24 9ES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOYA THOMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOYA THOMPSON | |
ANNOTATION | Replaced | |
AR01 | 18/10/11 FULL LIST | |
SH01 | 13/07/11 STATEMENT OF CAPITAL GBP 10 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 18/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYA THOMPSON / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN THOMPSON / 18/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MOYA THOMPSON / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK FRANCIS LUCIEN HARPER / 18/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 9 COTTENHAM RD HISTON CAMBRIDGE CB4 9ES | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/11/99 | |
363s | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/98-30/09/99 £ SI 4@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 |
Notices to | 2020-02-18 |
Appointmen | 2020-02-18 |
Resolution | 2020-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE APPLIED PHYSICS LTD
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as CAMBRIDGE APPLIED PHYSICS LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CAMBRIDGE APPLIED PHYSICS LTD | Event Date | 2020-02-18 |
Initiating party | Event Type | Appointmen | |
Defending party | CAMBRIDGE APPLIED PHYSICS LTD | Event Date | 2020-02-18 |
Name of Company: CAMBRIDGE APPLIED PHYSICS LTD Company Number: 02650467 Nature of Business: Technology research and development Registered office: 9 Priory Street, Cambridge, CB4 3QH Type of Liquidati… | |||
Initiating party | Event Type | Resolution | |
Defending party | CAMBRIDGE APPLIED PHYSICS LTD | Event Date | 2020-02-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |