Lavenham
Sudbury
Suffolk
CO10 9PJ
Secretary Name | Elizabeth Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | Bridge House Sudbury Road Lavenham Sudbury Suffolk CO10 9PJ |
Director Name | Peter Lauder Oakley |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(15 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | Tarnwood Barnet Road Arkley Barnet Hertfordshire EN5 3LW |
Director Name | Melvin Anthony Wilfred Reader |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 1994) |
Role | Shop Manager |
Correspondence Address | 1 Orpen Road Hove East Sussex BN3 6NJ |
Secretary Name | Mr John Gaverne Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(15 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | Bridge House Sudbury Road Lavenham Sudbury Suffolk CO10 9PJ |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,125 |
Gross Profit | £1,422 |
Net Worth | £4,916 |
Cash | £4,957 |
Current Liabilities | £625 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2004 | Voluntary strike-off action has been suspended (1 page) |
31 August 2004 | Application for striking-off (1 page) |
8 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
17 November 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
24 March 2003 | Return made up to 21/12/02; full list of members (6 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 61-65 north station road colchester essex CO1 1RQ (1 page) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
8 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
5 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
5 November 1999 | Full accounts made up to 30 April 1999 (7 pages) |
22 March 1999 | Return made up to 21/12/98; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
20 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 65 high street colchester essex CO1 1DN (1 page) |
12 February 1997 | Return made up to 21/12/96; no change of members (5 pages) |
24 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
24 April 1996 | Return made up to 21/12/95; full list of members (7 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (10 pages) |