About

Registered Number: 03915992
Date of Incorporation: 28/01/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 6 months ago)
Registered Address: 9 Church Street, Macclesfield, Cheshire, SK11 6LB

 

Cambridge Purchasing Management Ltd was registered on 28 January 2000 with its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There is one director listed as Badham, Peter George for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BADHAM, Peter George 28 January 2000 17 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 19 September 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 October 2013
AR01 - Annual Return 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 28 November 2007
287 - Change in situation or address of Registered Office 10 September 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 29 November 2004
287 - Change in situation or address of Registered Office 29 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 27 February 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 13 April 2001
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
287 - Change in situation or address of Registered Office 04 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.