Golf Lane
Aldeburgh
Suffolk
IP15 5PY
Director Name | Mrs Jacqueline Youldon |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 17 years (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | Idleacre Golf Lane Aldeburgh Suffolk IP15 5PY |
Secretary Name | Mrs Jacqueline Youldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 17 years (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | Idleacre Golf Lane Aldeburgh Suffolk IP15 5PY |
Director Name | Mrs Evelyn Mary Youldon |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | Idle Acre Golf Lane Aldeburgh Suffolk IP15 5PY |
Director Name | Annabel Rose Attard-Montalto |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 121 Waltham Way Chingford London E4 8HD |
Director Name | Belinda June Helen Lewis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | No 4 Wetherly Close Old Harlow Harlow Essex CM17 0JZ |
Registered Address | C/O Mayor Cuttle & Co 165 New London Road Chelmsford Essex CM2 0AD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £214,532 |
Cash | £9,991 |
Current Liabilities | £7,700 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2008 | Application for striking-off (1 page) |
19 March 2008 | Curr sho from 30/06/2008 to 31/01/2008 (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
17 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
30 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
5 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 7 west road harlow essex CM20 2BU (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
17 November 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
15 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
24 November 2004 | Return made up to 03/11/04; full list of members (10 pages) |
20 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
12 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
14 November 2003 | Return made up to 03/11/03; no change of members
|
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: factory bay 14 south road harlow essex CM20 2AY (1 page) |
10 February 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Return made up to 14/11/01; full list of members (8 pages) |
20 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 January 2001 | Return made up to 14/11/00; full list of members (9 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 December 1999 | Return made up to 14/11/99; full list of members
|
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 December 1998 | Return made up to 14/11/98; no change of members (6 pages) |
10 December 1997 | Return made up to 14/11/97; change of members
|
3 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Return made up to 14/11/96; full list of members (8 pages) |
10 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |