Finningham
Stowmarket
Suffolk
IP14 4TW
Director Name | Robert John Cubitt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 25 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Greenwoods The Street Pakenham Bury St Edmunds Suffolk IP31 2JJ |
Secretary Name | Robert John Cubitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Greenwoods The Street Pakenham Bury St Edmunds Suffolk IP31 2JJ |
Director Name | Angela Mary Cubitt |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 October 1994) |
Role | Housewife |
Correspondence Address | The Hall Wickham Skeith Eye Suffolk IP23 8NA |
Director Name | Betty Sylvia Frances Cubitt |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1995) |
Role | Housewife |
Correspondence Address | 1 Hamilton Court 6 Hamilton Gardens Felixstowe Suffolk IP11 7ET |
Director Name | Charles Wilson Cubitt |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 December 1997) |
Role | Builder |
Correspondence Address | 1 Hamilton Court 6 Hamilton Gardens Felixstowe Suffolk IP11 7ET |
Secretary Name | Derek William Faiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Pippin Cottage Mill Street Stowupland Stowmarket Suffolk IP14 5BJ |
Director Name | Derek William Faiers |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Pippin Cottage Mill Street Stowupland Stowmarket Suffolk IP14 5BJ |
Director Name | Jeffery Couzens |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | The Abbey Thorpe Le Soken Clacton On Sea Essex CO16 0LG |
Director Name | Mr Derek Clive Norman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Corder Road Ipswich Suffolk IP4 2XB |
Director Name | Mr Christopher Brian Harrall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(22 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 14 Penshurst Road Ipswich Suffolk IP3 8QY |
Director Name | Mr Paul Raymond Laflin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1996(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 1998) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 19 Aldham Gardens Stowmarket Suffolk IP14 2PS |
Director Name | Mr George Charles Cubitt |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1998) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Oak Cottage Brettenham Road Hitcham Ipswich Suffolk IP7 7NT |
Director Name | Robert John Tarling |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 30 Meeting Field Long Melford Sudbury Suffolk CO10 9JZ |
Secretary Name | Robert Roger Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(24 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | The Rowans Daisy Green Lane Wickham Skeith Eye Suffolk IP23 8NB |
Registered Address | St Catherines Road Long Melford Sudbury Suffolk CO10 9JU |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Long Melford |
Ward | Long Melford |
Built Up Area | Long Melford |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2004 | Application for striking-off (1 page) |
23 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
27 April 2003 | Accounts made up to 31 October 2002 (9 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
19 February 2002 | Accounts made up to 31 October 2001 (10 pages) |
7 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
16 August 2001 | Accounts made up to 31 October 2000 (11 pages) |
20 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
18 May 2000 | Accounts made up to 31 October 1999 (12 pages) |
29 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
20 April 1999 | Accounts made up to 31 October 1998 (15 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: station works westerfield ipswich IP6 9AB (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 28/12/98; full list of members
|
27 January 1999 | Director resigned (1 page) |
14 October 1998 | Accounts made up to 31 October 1997 (12 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Secretary resigned;director resigned (1 page) |
2 February 1998 | Return made up to 28/12/97; no change of members
|
6 January 1998 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
3 March 1997 | Accounts made up to 30 April 1996 (10 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Return made up to 28/12/96; full list of members
|
7 February 1997 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
1 February 1996 | Return made up to 28/12/95; no change of members (6 pages) |
29 November 1995 | Accounts made up to 30 April 1995 (6 pages) |
6 June 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Director resigned (2 pages) |
10 May 1995 | New director appointed (2 pages) |
2 May 1995 | Company name changed robert cubitt builders LIMITED\certificate issued on 03/05/95 (4 pages) |
28 June 1989 | Company name changed robert cubitt investments limite d\certificate issued on 29/06/89 (2 pages) |
30 August 1973 | Incorporation (13 pages) |