Company Information for CAMBRIDGE BIOCEUTICALS LIMITED
C/O EVERSECRETARY LIMITED EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES,
|
Company Registration Number
04067625
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAMBRIDGE BIOCEUTICALS LIMITED | |
Legal Registered Office | |
C/O EVERSECRETARY LIMITED EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES Other companies in TA13 | |
Company Number | 04067625 | |
---|---|---|
Company ID Number | 04067625 | |
Date formed | 2000-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-05-06 12:53:40 |
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 |
---|---|---|
JOHN DAVID MELLING |
||
TOBY MICHAEL LEWIS |
||
JOHN DAVID MELLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ADRIAN JONES |
Company Secretary | ||
DAVID GEORGE CAMERON |
Director | ||
MONIKA MARIANN CAMERON |
Director | ||
NATASHA CAMPBELL MCBRIDE |
Director | ||
PETER CAMPBELL MCBRIDE |
Director | ||
JOHN ADRIAN JONES |
Director | ||
SANDRA JANE JONES |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIOKULT LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2000-03-24 | Active | |
ADM PROTEXIN LIMITED | Company Secretary | 2005-07-29 | CURRENT | 1973-07-16 | Active | |
KELDORE LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1990-08-13 | Active | |
BIOKULT LIMITED | Director | 2008-06-27 | CURRENT | 2000-03-24 | Active | |
ADM PROTEXIN LIMITED | Director | 2000-07-01 | CURRENT | 1973-07-16 | Active | |
THE HEALTHY BOWELS COMPANY LIMITED | Director | 2011-08-24 | CURRENT | 1999-09-29 | Active - Proposal to Strike off | |
BIOKULT LIMITED | Director | 2008-06-27 | CURRENT | 2000-03-24 | Active | |
MINSUPS LIMITED | Director | 2006-09-20 | CURRENT | 1963-03-19 | Liquidation | |
MINERAL SUPPLEMENTS LIMITED | Director | 2006-09-20 | CURRENT | 1977-05-31 | Active | |
MINSUPS PENSION SCHEME TRUSTEES LIMITED | Director | 2002-05-27 | CURRENT | 1997-01-24 | Active | |
KELDORE LIMITED | Director | 2000-08-09 | CURRENT | 1990-08-13 | Active | |
ADM PROTEXIN LIMITED | Director | 2000-08-07 | CURRENT | 1973-07-16 | Active | |
TAYLINGS LIMITED | Director | 2000-08-07 | CURRENT | 1964-03-04 | Active - Proposal to Strike off | |
BELMIN LIMITED | Director | 2000-08-07 | CURRENT | 1952-06-28 | Active - Proposal to Strike off | |
TITHEBARN LIMITED | Director | 2000-04-04 | CURRENT | 1935-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Ms Orla Margaret Muldoon on 2018-12-01 | |
CH01 | Director's details changed for Ms Orla Margaret Muldoon on 2018-12-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR EMMANUEL NJOK AYUK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY MICHAEL LEWIS | |
TM02 | Termination of appointment of John David Melling on 2018-08-15 | |
AP04 | Appointment of Eversecretary Limited as company secretary on 2018-08-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM Probiotics International Limited Lopenhead South Petherton Somerset TA13 5JH | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/15 FROM C/O Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/13 TO 31/07/13 | |
AAMD | Amended accounts made up to 2009-03-31 | |
AAMD | Amended accounts made up to 2010-03-31 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 07/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM MATTS LANE STOKE-SUB-HAMDON SOMERSET TA14 6QE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MELLING / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY MICHAEL LEWIS / 01/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID MELLING / 01/10/2012 | |
AR01 | 07/09/11 FULL LIST | |
AR01 | 07/09/10 FULL LIST | |
AR01 | 07/09/09 FULL LIST | |
AR01 | 07/09/08 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, 38 PADDOCK STREET, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5JB | |
288b | APPOINTMENT TERMINATED DIRECTOR SANDRA JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR NATASHA CAMPBELL MCBRIDE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CAMPBELL MCBRIDE | |
288b | APPOINTMENT TERMINATED DIRECTOR MONIKA CAMERON | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID CAMERON | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN DAVID MELLING | |
288a | DIRECTOR APPOINTED TOBY MICHAEL LEWIS | |
88(2) | AMENDING 88(2) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06 | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/09/00--------- £ SI 299@1=299 £ IC 1/300 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 BIOCEUTICALS LIMITED
CAMBRIDGE BIOCEUTICALS LIMITED owns 1 domain names.
ladsonhouse.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAMBRIDGE BIOCEUTICALS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAMBRIDGE BIOCEUTICALS LIMITED | Event Date | 2009-05-19 |
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. |