Great Plumstead
Norwich
Norfolk
NR13 5DA
Director Name | Keith Philip Westgate |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(37 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 November 2007) |
Role | Salesman |
Correspondence Address | Ivory House Broad Lane Great Plumstead Norwich Norfolk NR13 5DA |
Secretary Name | Keith Philip Westgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(37 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | Ivory House Broad Lane Great Plumstead Norwich Norfolk NR13 5DA |
Director Name | Eileen Cynthia Westgate |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 January 1999) |
Role | Administrator |
Correspondence Address | 17 Parkland Crescent Horning Norwich Norfolk NR12 8PJ |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£9,169 |
Cash | £3,688 |
Current Liabilities | £15,767 |
Latest Accounts | 31 October 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2007 | Application for striking-off (1 page) |
5 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
22 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 May 1999 | Return made up to 01/04/99; full list of members
|
9 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
19 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
29 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
29 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
19 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
2 April 1985 | Share capital (2 pages) |
20 March 1967 | Allotment of shares (2 pages) |
19 October 1953 | Allotment of shares (2 pages) |