Hooks Hill Road
Sheringham
Norfolk
NR26 8NL
Secretary Name | Stuart Frank Tatum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 July 2001) |
Role | Secretary |
Correspondence Address | 2 Spencer Square Church Street Bocking Braintree Essex CM7 5JZ |
Director Name | Danny Albert Rowe |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1995) |
Role | Poultry Farmer |
Correspondence Address | Sudan The Street Bulmer Sudbury Suffolk CO10 7EW |
Director Name | Mr Edward George Willingham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Haulage Contractor |
Correspondence Address | 2 Bush Grove Sudbury Suffolk CO10 7HH |
Secretary Name | Mrs Fiona Muriel Willingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 2 Bush Grove Sudbury Suffolk CO10 7HH |
Secretary Name | Barbara Mary Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Sudan The Street Bulmer Sudbury Suffolk CO10 7EW |
Registered Address | Middleton Hall Offices Middleton Road Sudbury Suffolk CO10 7LL |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Middleton |
Ward | Stour Valley South |
Year | 2014 |
---|---|
Net Worth | £22,084 |
Cash | £7 |
Current Liabilities | £21,547 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2000 | Voluntary strike-off action has been suspended (1 page) |
6 June 2000 | Voluntary strike-off action has been suspended (1 page) |
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2000 | Application for striking-off (1 page) |
2 September 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 July 1999 | Return made up to 02/02/99; full list of members (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
8 June 1997 | Return made up to 02/02/97; full list of members (6 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
25 February 1996 | Director's particulars changed (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: sudan poultry farm bulmer sudbury suffolk CO10 7EW (1 page) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Memorandum and Articles of Association (24 pages) |