Bulmer
Sudbury
Suffolk
CO10 7EU
Director Name | John Henry Ellis Cooper |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1991(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 July 1997) |
Role | Company Director |
Correspondence Address | 29 Audley Road Great Leighs Chelmsford Essex CM13 1RS |
Director Name | Philip Charles Cooper |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1991(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 July 1997) |
Role | Company Director |
Correspondence Address | Applebee House The Street Ashen Sudbury Suffolk CO10 8JN |
Secretary Name | John Henry Ellis Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1991(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 July 1997) |
Role | Company Director |
Correspondence Address | 29 Audley Road Great Leighs Chelmsford Essex CM13 1RS |
Registered Address | Springwood Ind Est Braintree Essex CM7 7QX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Latest Accounts | 31 March 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 October 1996 | Receiver ceasing to act (1 page) |
20 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1995 | Receiver's abstract of receipts and payments (4 pages) |