Gages Road, Belchamp St. Paul
Sudbury
Suffolk
CO10 7BT
Director Name | Jonathan Nicholas Wopling |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | Norton House Gages Road, Belchamp St. Paul Sudbury Suffolk CO10 7BT |
Secretary Name | Janice Catherine Wopling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | Norton House Gages Road, Belchamp St. Paul Sudbury Suffolk CO10 7BT |
Director Name | Mr Ernest Alfred Francis |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 February 1999) |
Role | Glass Contractor |
Correspondence Address | 44 Orchard Way Wymondham Norfolk NR18 0NY |
Director Name | Mr Roy Francis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 February 2005) |
Role | Glass Contractor |
Country of Residence | England |
Correspondence Address | 144 Norwich Road Wymondham Norfolk NR18 0UH |
Director Name | Mrs Shirley Anne Francis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 February 2005) |
Role | Secretary |
Correspondence Address | 144 Norwich Road Wymondham Norfolk NR18 0UH |
Secretary Name | Mrs Shirley Anne Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 144 Norwich Road Wymondham Norfolk NR18 0UH |
Director Name | Mr Robert Charles Wopling |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(32 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gorse Way Stanway Colchester Essex CO3 0QP |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £443,591 |
Cash | £152,069 |
Current Liabilities | £32,942 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2006 | Director resigned (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members
|
3 May 2005 | Registered office changed on 03/05/05 from: jubilee house 7 jubilee court dersingham kings lynn norfolk PE31 6HH (1 page) |
31 March 2005 | Resolutions
|
24 March 2005 | Particulars of mortgage/charge (7 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 March 2005 | Auditor's resignation (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
21 March 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members
|
18 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
11 May 2000 | Return made up to 30/04/00; full list of members
|
20 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 May 1997 | Return made up to 30/04/97; change of members
|
21 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |
22 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 March 1994 | Registered office changed on 30/03/94 from: 46 greevegate hunstanton norfolk PE36 6AG (2 pages) |