Happisburgh
Norfolk
NR12 0PU
Director Name | Michael Alan Knight |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 15 November 2005) |
Role | Accountant |
Correspondence Address | 2 The Paddock Lighthouse Lane Happisburgh Norfolk NR12 0PU |
Secretary Name | Mrs Margaret Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 2 The Paddock Happisburgh Norfolk NR12 0PU |
Director Name | Ian Henry Knight |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 November 2005) |
Role | Commercial Manager |
Correspondence Address | 2 The Paddock Happisburgh Norfolk NR12 0PU |
Director Name | Mr Robin Edward Ellis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 1996) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 96 Beeches Road Chelmsford Essex CM1 2RX |
Director Name | Mr Calum Hugh Peterson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2000) |
Role | Analyst/Programmer |
Country of Residence | England |
Correspondence Address | 191 Grove Road Tiptree Colchester CO5 0JB |
Director Name | Mr John Terence Shipley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(22 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 192 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HJ |
Director Name | David Alan Ware Stevens |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(22 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 2001) |
Role | Retired |
Correspondence Address | Railway View Cottage Lower Street Cavendish Suffolk CO10 8AR |
Registered Address | Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £1,717 |
Cash | £1,094 |
Current Liabilities | £57,446 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2005 | Application for striking-off (1 page) |
13 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 July 2004 | Return made up to 12/06/04; full list of members
|
7 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
31 August 2001 | Accounts made up to 31 October 2000 (10 pages) |
29 August 2001 | Return made up to 12/06/01; full list of members
|
4 July 2001 | Return made up to 12/06/00; full list of members
|
23 January 2001 | Registered office changed on 23/01/01 from: 4 london wall buildings london EC2M 5NT (1 page) |
25 July 2000 | Accounts made up to 31 October 1999 (11 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
19 July 1999 | Return made up to 12/06/99; full list of members (8 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
16 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 June 1998 | Return made up to 12/06/98; change of members
|
25 February 1998 | Accounts made up to 31 October 1997 (15 pages) |
2 November 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
21 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (14 pages) |
26 November 1996 | New director appointed (2 pages) |
23 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
23 April 1996 | Director resigned (1 page) |
11 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
5 September 1993 | Ad 29/04/93--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |