Blyford
Halesworth
Suffolk
IP19 9JU
Director Name | Mrs Eileen Frances Salmon |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Owl Cottage Southwold Road Blyford Halesworth Suffolk IP19 9JU |
Secretary Name | Derek Claude Salmon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Owl Cottage Southwold Road Blyford Halesworth Suffolk IP19 9JU |
Director Name | Peter John Salmon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1997(34 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 July 1998) |
Role | Sales And Marketing Director |
Correspondence Address | Bramleys 18 Appletree Crescent Doddinghurst Brentwood Essex CM15 0QS |
Registered Address | Nelson House Motherwell Way West Thurrock Essex RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £117 |
Cash | £117 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 November 2002 | Application for striking-off (1 page) |
17 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: unit 3 balmoral trading estate 113 river road barking essex IG11 0EG (1 page) |
6 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 4 thames road freight terminal river road barking essex IG11 0HZ (1 page) |
4 September 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
5 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
9 March 1999 | Director resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 2 seax way southfields industrial park basildon essex SS15 6SW (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: alpha works magnet eatate magnet road london road grays essex RM16 1DB (1 page) |
20 October 1997 | New director appointed (2 pages) |
4 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
30 April 1997 | Resolutions
|
25 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
24 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |