Greenstead
Colchester
Essex
CO4 3TE
Director Name | Kenneth Leslie Axford |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1997(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 12 Leam Close Greenstead Colchester Essex CO4 3TE |
Secretary Name | Kenneth Leslie Axford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1997(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 12 Leam Close Greenstead Colchester Essex CO4 3TE |
Director Name | Mrs Kathleen Phyllis Kaye |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 1997) |
Role | Company Director |
Correspondence Address | Croft House High Street Bures Suffolk CO8 5HZ |
Secretary Name | Mrs Kathleen Phyllis Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 1997) |
Role | Company Director |
Correspondence Address | Croft House High Street Bures Suffolk CO8 5HZ |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £424,463 |
Cash | £247,214 |
Current Liabilities | £28,203 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2002 | Application for striking-off (1 page) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
22 June 1999 | Return made up to 18/06/99; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 61 station road sudbury suffolk CO10 6SP (1 page) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
9 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
13 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
21 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
16 May 1995 | Auditor's resignation (2 pages) |