Ipswich
Suffolk
IP2 0RT
Secretary Name | David George Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(30 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 08 November 2016) |
Role | Plumber |
Correspondence Address | 272 Hawthorn Drive Ipswich Suffolk IP2 0RT |
Director Name | Mr Barry Richard Boud |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Barbette 7 Brickfields Stowmarket Suffolk IP14 1RZ |
Director Name | Mrs Betty Rosemary Boud |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 2001) |
Role | Married Woman |
Correspondence Address | Barbette 7 Brickfields Stowmarket Suffolk IP14 1RZ |
Secretary Name | Mr Barry Richard Boud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Barbette 7 Brickfields Stowmarket Suffolk IP14 1RZ |
Director Name | Martin John Peck |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(30 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 July 2016) |
Role | Plumber |
Correspondence Address | 15 Bowland Drive Ipswich Suffolk IP8 3RW |
Telephone | 01473 259097 |
---|---|
Telephone region | Ipswich |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
15 at £1 | Mr David George Ward 30.00% Ordinary |
---|---|
15 at £1 | Mr Martin John Peck 30.00% Ordinary |
10 at £1 | Mrs Susan Anne Ward 20.00% Ordinary |
10 at £1 | Ms Christine Cole 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,525 |
Cash | £30,204 |
Current Liabilities | £156,960 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 1982 | Delivered on: 13 May 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old bull public house, 35, key street ipswich suffolk title no. Sk 42738 fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & mchinery. Outstanding |
---|---|
6 December 1976 | Delivered on: 17 December 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 norwich road ipswich, suffolk. Outstanding |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
21 July 2016 | Termination of appointment of Martin John Peck as a director on 21 July 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 December 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
1 October 2007 | Return made up to 03/09/07; full list of members (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
13 September 2005 | Director's particulars changed (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 35 key street ipswich suffolk IP2 0RT (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: knapton house 12 lower brook street ipswich suffolk IP4 1AT (1 page) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
20 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
27 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
9 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
1 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 October 1996 | Return made up to 05/09/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
14 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: sandringham house 199 southwark bridge road london SE1 oha (1 page) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |