Foxearth
Sudbury
Suffolk
CO10 7JH
Director Name | Mrs Shirley Jean Phill Potts |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 March 2003) |
Role | Housewife |
Correspondence Address | Barley House Foxearth Sudbury Suffolk CO10 7JH |
Director Name | Beverly Ann Richardson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 March 2003) |
Role | Housewife |
Correspondence Address | 20 Friars Street Sudbury Suffolk CO10 6AA |
Director Name | Philip Richardson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 March 2003) |
Role | Chartered Accountant |
Correspondence Address | The Court Park Lane Glemsford Sudbury Suffolk CO10 7QP |
Secretary Name | Philip Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | The Court Park Lane Glemsford Sudbury Suffolk CO10 7QP |
Director Name | Nicholas Farr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Little Whelnetham IP30 0DG |
Director Name | Sarah Elizabeth Farr |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 March 2003) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The White House Little Whelnetham Suffolk IP30 0DG |
Director Name | Mr Henry Allan Riches |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dene Cottage Beyton Road Drinkstone Suffolk IP30 9SR |
Director Name | Mrs Sylvia Doris Skeed |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1992) |
Role | Housewife |
Correspondence Address | 3 Recreation Walk Great Cornard Sudbury Suffolk CO10 0HH |
Director Name | Mr John Robert Steed |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 3 Recreation Walk Great Cornard Sudbury Suffolk CO10 0HH |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £400 |
Cash | £10,874 |
Current Liabilities | £10,555 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2002 | Application for striking-off (2 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 July 2001 | Return made up to 23/07/01; full list of members (9 pages) |
28 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 July 2000 | Return made up to 23/07/00; full list of members
|
24 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 1999 | Return made up to 23/07/99; full list of members (8 pages) |
20 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 October 1998 | New director appointed (2 pages) |
30 July 1998 | Return made up to 23/07/98; no change of members
|
4 June 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 July 1997 | Return made up to 23/07/97; no change of members (6 pages) |
26 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 July 1996 | Return made up to 23/07/96; full list of members (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 July 1995 | Return made up to 23/07/95; no change of members (6 pages) |