About

Registered Number: 02009718
Date of Incorporation: 14/04/1986 (39 years ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (7 years and 6 months ago)
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA

 

Based in Cambridge, The Cambridgeshire Tile & Slate Company Ltd was established in 1986, it's status is listed as "Dissolved". Free, Richard Bernard, Mahon, Richard Bernard are listed as directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREE, Richard Bernard N/A - 1
MAHON, Richard Bernard N/A 31 December 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2017
LIQ14 - N/A 03 July 2017
4.68 - Liquidator's statement of receipts and payments 24 May 2017
4.68 - Liquidator's statement of receipts and payments 13 May 2016
4.68 - Liquidator's statement of receipts and payments 01 May 2015
4.68 - Liquidator's statement of receipts and payments 25 April 2014
F10.2 - N/A 25 June 2013
RESOLUTIONS - N/A 08 March 2013
RESOLUTIONS - N/A 08 March 2013
4.20 - N/A 08 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2013
AD01 - Change of registered office address 26 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 16 September 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
AA - Annual Accounts 30 March 2005
RESOLUTIONS - N/A 24 January 2005
169 - Return by a company purchasing its own shares 24 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 29 September 1996
363s - Annual Return 25 September 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 24 August 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 16 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 19 October 1992
RESOLUTIONS - N/A 03 June 1992
AA - Annual Accounts 01 April 1992
288 - N/A 21 February 1992
287 - Change in situation or address of Registered Office 22 October 1991
363b - Annual Return 23 September 1991
AA - Annual Accounts 30 January 1991
363 - Annual Return 02 November 1990
287 - Change in situation or address of Registered Office 26 July 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 05 December 1989
395 - Particulars of a mortgage or charge 11 November 1988
363 - Annual Return 18 October 1988
AA - Annual Accounts 08 September 1988
PUC 2 - N/A 25 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1988
288 - N/A 22 April 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 06 April 1988
288 - N/A 19 June 1986
287 - Change in situation or address of Registered Office 19 June 1986
CERTNM - Change of name certificate 02 June 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 03 November 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.