3721 Limassol
Cyprus
Foreign
Director Name | Mr Raymond Thomas Baker |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 July 2003) |
Role | Company Director |
Correspondence Address | PO Box 4178 3721 Limassol Cyprus Foreign |
Secretary Name | Jaqui Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 July 2003) |
Role | Company Director |
Correspondence Address | 3 Vicarage Field Great Cornard Sudbury Suffolk CO10 0JT |
Director Name | Mrs Dora Maria Baker |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(15 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | PO Box 4178 3721 Limassol Cyprus Foreign |
Director Name | Mr Raymond Thomas Baker |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(15 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | PO Box 4178 3721 Limassol Cyprus Foreign |
Secretary Name | Mr Raymond Thomas Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(26 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 November 2001) |
Role | Company Director |
Correspondence Address | PO Box 4178 3721 Limassol Cyprus Foreign |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,365 |
Cash | £41 |
Current Liabilities | £111,106 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: melford road acton sudbury suffolk CO10 0BB (1 page) |
18 February 2003 | Application for striking-off (1 page) |
6 September 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
18 April 2002 | Return made up to 20/02/02; full list of members (6 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 March 2001 | Return made up to 20/02/01; full list of members
|
23 May 2000 | Return made up to 20/02/00; full list of members (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
21 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 31 July 1995 (7 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Return made up to 20/02/96; no change of members
|
16 May 1995 | Accounts for a small company made up to 31 July 1994 (16 pages) |