Ormesby St Michael
Great Yarmouth
Norfolk
NR29 3LW
Director Name | Mary Jacqueline Topple |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(36 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 77 Stock Road Billericay Essex CM12 0RN |
Secretary Name | Geoffrey Valentine Topple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 February 2007) |
Role | Retired |
Correspondence Address | 77 Stock Road Billericay Essex CM12 0RN |
Director Name | Mr Richard Osmund Atkinson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | Thornbury Main Road Ormesby Great Yarmouth Norfolk NR29 3LW |
Director Name | Mrs Yvonne Atkinson |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | Pantasph Main Road Ormesby Great Yarmouth Norfolk NR29 3LW |
Secretary Name | Mr Richard Osmund Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | Thornbury Main Road Ormesby Great Yarmouth Norfolk NR29 3LW |
Registered Address | 77 Stock Road Billericay Essex CM12 0RN |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £80,247 |
Cash | £82,725 |
Current Liabilities | £2,478 |
Latest Accounts | 28 February 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
10 October 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
12 January 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members
|
5 October 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: 77 stock road billericay essex CM12 0RN (1 page) |
30 December 2002 | Return made up to 20/12/02; full list of members
|
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: thornbury main road ormesby great yarmouth norfolk NR29 3LW (1 page) |
2 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
11 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
10 July 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
18 January 2001 | Return made up to 20/12/00; full list of members
|
5 May 2000 | Full accounts made up to 28 February 2000 (11 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 94-95 northgate street great yarmouth norfolk NR30 1BN (1 page) |
2 February 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
24 October 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
23 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |