Sutton Bridge
Spalding
Lincolnshire
PE12 9XQ
Director Name | Christopher Wells |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(62 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 56 Lawling Avenue Heybridge Maldon Essex CM9 4YD |
Secretary Name | Christopher Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2002(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 56 Lawling Avenue Heybridge Maldon Essex CM9 4YD |
Director Name | Mr Anthony Edward Wells |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(55 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 January 2002) |
Role | Overall Merchant |
Correspondence Address | 70 Stanley Drive Sutton Bridge Spalding Lincolnshire PE12 9XQ |
Director Name | Mr Mervyn Robin Wells |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 52 High Beeches Gerrards Cross Buckinghamshire SL9 7HY |
Secretary Name | Mr Anthony Edward Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(55 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 January 2002) |
Role | Company Director |
Correspondence Address | 70 Stanley Drive Sutton Bridge Spalding Lincolnshire PE12 9XQ |
Director Name | Leslie James Goodwin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 2002) |
Role | Company Director |
Correspondence Address | 23 Dorset Road Maldon Essex CM9 6JU |
Registered Address | Unit 3a Bruce Grove Shotgate Business Park Wickford Essex SS11 8BZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £95,282 |
Cash | £16,492 |
Current Liabilities | £64,580 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2008 | Notice of completion of voluntary arrangement (10 pages) |
19 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2007 (8 pages) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2006 | Supervisors report p/e 04/07/06 (2 pages) |
6 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2006 (2 pages) |
15 July 2005 | Return made up to 09/05/05; full list of members (5 pages) |
13 July 2005 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
25 May 2004 | Return made up to 09/05/04; full list of members (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 June 2002 | Return made up to 09/05/02; full list of members (5 pages) |
28 June 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
16 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
17 August 1999 | Return made up to 09/05/99; full list of members (7 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: unit 3A bruce grove wickford essex SS11 8BZ (1 page) |
22 June 1997 | Return made up to 09/05/97; full list of members (5 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 36/8 chase road london NW10 6QD (1 page) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 August 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 July 1996 | Location of register of members (1 page) |
30 July 1996 | Return made up to 09/05/96; full list of members (6 pages) |
30 July 1996 | Location of debenture register (1 page) |
12 July 1995 | Return made up to 09/05/95; no change of members (4 pages) |