About

Registered Number: 02136203
Date of Incorporation: 01/06/1987 (37 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (5 years and 4 months ago)
Registered Address: P.O.BOX 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

 

Cambridge Tool Supplies Ltd was registered on 01 June 1987 and has its registered office in Leicester. We don't currently know the number of employees at Cambridge Tool Supplies Ltd. This business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Robert Patrick 16 December 2008 15 April 2011 1
LYES, John Ernest N/A 15 April 2011 1
MILLS, Maurice David Arthur N/A 15 April 2011 1
STANUKINAS, Paul Joseph 01 March 2016 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
DRAA III, Horace Vincent 01 August 2017 15 April 2019 1
LADBROOKE, Timothy 15 April 2011 31 December 2016 1
STANUKINAS, Paul Joseph 31 December 2016 31 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
AAMD - Amended Accounts 13 October 2019
AA - Annual Accounts 16 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 30 August 2019
AP04 - Appointment of corporate secretary 29 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 27 March 2018
CH01 - Change of particulars for director 19 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AP03 - Appointment of secretary 08 August 2017
CS01 - N/A 27 March 2017
AP03 - Appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 15 September 2016
AUD - Auditor's letter of resignation 16 August 2016
AUD - Auditor's letter of resignation 04 August 2016
AA01 - Change of accounting reference date 02 June 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 26 January 2016
TM01 - Termination of appointment of director 02 September 2015
MR04 - N/A 26 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 January 2013
AD01 - Change of registered office address 04 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
AP03 - Appointment of secretary 18 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 16 April 2008
353 - Register of members 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 28 April 1999
AA - Annual Accounts 12 January 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 30 June 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 06 April 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 09 June 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 05 April 1994
288 - N/A 07 September 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 16 June 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
288 - N/A 09 October 1989
395 - Particulars of a mortgage or charge 04 August 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 16 March 1989
287 - Change in situation or address of Registered Office 17 November 1987
288 - N/A 17 November 1987
PUC 5 - N/A 10 November 1987
PUC 2 - N/A 10 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1987
288 - N/A 21 August 1987
288 - N/A 21 August 1987
287 - Change in situation or address of Registered Office 21 August 1987
MEM/ARTS - N/A 20 August 1987
RESOLUTIONS - N/A 28 July 1987
RESOLUTIONS - N/A 28 July 1987
RESOLUTIONS - N/A 27 July 1987
CERTNM - Change of name certificate 21 July 1987
NEWINC - New incorporation documents 01 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 1994 Fully Satisfied

N/A

Debenture 26 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.