Clare
Sudbury
Suffolk
CO10 8LL
Director Name | Thomas Gerald Cargill |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 July 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Granary Clare Sudbury Suffolk CO10 8LL |
Director Name | Diane Christine Warren |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 July 2002) |
Role | Secretary |
Correspondence Address | Crofters Church Green Lane Wattisfield Diss Norfolk IP22 1LN |
Secretary Name | Diane Christine Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | Crofters Church Green Lane Wattisfield Diss Norfolk IP22 1LN |
Registered Address | 37 The Granary Clare Sudbury Suffolk CO10 8LL |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Clare |
Ward | Clare |
Built Up Area | Clare |
Year | 2014 |
---|---|
Turnover | £309 |
Net Worth | £1,945 |
Cash | £95 |
Current Liabilities | £150 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2002 | Application for striking-off (1 page) |
29 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 March 2001 | Return made up to 26/01/01; full list of members (7 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: ethelred house 49 castle street thetford norfolk IP24 2DL (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 July 1997 | Return made up to 31/12/96; no change of members
|
3 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |