Badwell Road, Walsham-Le-Willows
Bury St. Edmunds
Suffolk
IP31 3BT
Secretary Name | Harry William Hoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1995(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foxes Badwell Road, Walsham-Le-Willows Bury St. Edmunds Suffolk IP31 3BT |
Director Name | Stephanie Ellen Rela Hoy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 1995) |
Role | Secretary |
Correspondence Address | Church Barn Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Director Name | John Anthony Royce |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 1999) |
Role | Sales Director |
Correspondence Address | 18 Owls Retreat Colchester Essex CO4 3FE |
Secretary Name | Stephanie Ellen Rela Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | Church Barn Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Director Name | Clifford James Northwood |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 July 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 51 Dowsetts Lane Ramsden Heath Billericay Essex CM11 1HX |
Website | uplgroupltd.co.uk/ |
---|---|
Telephone | 01268 820383 |
Telephone region | Basildon |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £381,840 |
Cash | £5,993 |
Current Liabilities | £323,244 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2008 | Return made up to 19/12/07; full list of members (3 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
19 June 2008 | Director and secretary's change of particulars / harry hoy / 30/11/2007 (1 page) |
4 September 2007 | Director resigned (1 page) |
17 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members
|
26 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
16 April 2003 | Company name changed pryors print finishers LIMITED\certificate issued on 16/04/03 (2 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members
|
7 August 2001 | Registered office changed on 07/08/01 from: oakroad south hadleigh essex SS7 2BB (1 page) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 June 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 July 1995 | Director resigned (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1988 | Company name changed pryor & partners (print finisher s) LIMITED\certificate issued on 26/04/88 (2 pages) |
29 April 1977 | Incorporation (12 pages) |