Company NameCambridge Court Developments Limited
DirectorCharles Moore
Company StatusLive but Receiver Manager on at least one charge
Company Number05091889
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Patricia Moore
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Saint Andrews Close
Darlington
County Durham
DL1 2EB
Director NameMr Charles Moore
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2009(4 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address8 St Andrews Close
Haughton Green Haughton
Darlington
County Durham
DL1 2EB
Director NameAlice Weatherill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleHousewife
Correspondence Address7 Crail Gardens
Whinfield Park
Darlington
Durham
DL1 3TF
Director NameJohn Kenneth Scott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2008)
RoleGas Retailer
Correspondence AddressNeasham Road Caravan Park
Neasham Road
Darlington
DL1 4NE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressElegant House
Whessoe Road
Darlington
County Durham
DL3 0QT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington

Financials

Year2010
Turnover£69,971
Gross Profit£69,971
Net Worth-£167,527
Cash£19
Current Liabilities£177,419

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Next Accounts Due31 January 2012 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due16 April 2017 (overdue)

Filing History

24 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
5 August 2010Notice of appointment of receiver or manager (3 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Return made up to 02/04/09; no change of members (4 pages)
16 February 2009Director appointed charles moore (1 page)
3 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
10 July 2008Appointment terminated director john scott (1 page)
30 April 2008Return made up to 02/04/08; no change of members (6 pages)
6 November 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
12 June 2007Total exemption full accounts made up to 30 April 2005 (9 pages)
24 April 2007Return made up to 02/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2007Director's particulars changed (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Particulars of mortgage/charge (7 pages)
9 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 2006New director appointed (2 pages)
1 July 2005Return made up to 02/04/05; full list of members (6 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (9 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 31 corsham street london N1 6DR (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
2 April 2004Incorporation (18 pages)