About

Registered Number: 05091889
Date of Incorporation: 02/04/2004 (20 years and 1 month ago)
Company Status: Receivership
Registered Address: Elegant House, Whessoe Road, Darlington, County Durham, DL3 0QT

 

Cambridge Court Developments Ltd was founded on 02 April 2004 with its registered office in Darlington. Scott, John Kenneth, Weatherill, Alice are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, John Kenneth 20 March 2005 04 July 2008 1
WEATHERILL, Alice 02 April 2004 20 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2011
LQ01 - Notice of appointment of receiver or manager 05 August 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AA - Annual Accounts 04 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 03 December 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 01 July 2005
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 03 September 2004
287 - Change in situation or address of Registered Office 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 November 2006 Outstanding

N/A

Legal charge 01 November 2004 Fully Satisfied

N/A

Debenture 15 September 2004 Fully Satisfied

N/A

Legal charge 27 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.