About

Registered Number: 01285662
Date of Incorporation: 09/11/1976 (47 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: BM HOWARTH LTD, West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB,

 

Having been setup in 1976, Cambrake Ltd are based in Halifax, West Yorkshire, it's status is listed as "Dissolved". The current directors of the organisation are listed as Greenwood, Marianne Julia, Greenwood, Paul, Greenwood, Jack, Greenwood, Roberta in the Companies House registry. We do not know the number of employees at the business. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Paul N/A - 1
GREENWOOD, Jack N/A 18 October 1996 1
GREENWOOD, Roberta N/A 18 October 1996 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Marianne Julia 18 October 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 19 April 2016
AA - Annual Accounts 02 September 2015
AD01 - Change of registered office address 29 August 2015
AR01 - Annual Return 23 June 2015
AA01 - Change of accounting reference date 23 January 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 08 June 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
363s - Annual Return 24 April 1996
363s - Annual Return 24 April 1995
AA - Annual Accounts 14 March 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 24 June 1991
363b - Annual Return 30 April 1991
287 - Change in situation or address of Registered Office 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 20 June 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1989
395 - Particulars of a mortgage or charge 22 December 1988
395 - Particulars of a mortgage or charge 22 December 1988
AA - Annual Accounts 13 September 1988
363 - Annual Return 13 September 1988
288 - N/A 12 September 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
395 - Particulars of a mortgage or charge 01 June 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 1988 Outstanding

N/A

Legal charge 16 December 1988 Outstanding

N/A

Legal mortgage 27 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.