Lincoln
Lincolnshire
LN2 4RD
Director Name | Richard Joseph Martin Johns |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Shipbroker |
Correspondence Address | 16 Kelvedon Drive Rushmere St. Andrew Ipswich Suffolk IP4 5LQ |
Secretary Name | Miss Christine Anne Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1994(10 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Kelvedon Drive Rushmere St. Andrew Ipswich IP4 5LQ |
Director Name | Peter Colin Barber |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 11 Roy Avenue Ipswich Suffolk IP3 8LN |
Director Name | Michael David Johns |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 34 Heathfield Martlesham Heath Ipswich Suffolk IP5 7UB |
Director Name | Patrick Roper |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 1993) |
Role | Warehousing |
Correspondence Address | 5 Bantoft Terrace Ipswich Suffolk IP3 9ES |
Secretary Name | William Richard Schaller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 41 Ann Beaumont Way Hadleigh Ipswich Suffolk IP7 6SB |
Registered Address | C/O Ian Bull & Co South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Net Worth | -£53,706 |
Cash | £520 |
Current Liabilities | £137,479 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 December 2007 | Dissolved (1 page) |
---|---|
26 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators statement of receipts and payments (6 pages) |
21 June 2004 | Liquidators statement of receipts and payments (6 pages) |
24 December 2003 | Liquidators statement of receipts and payments (6 pages) |
23 June 2003 | Liquidators statement of receipts and payments (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: unit 6 farthing road ipswich suffolk IP1 5AP (1 page) |
30 May 2002 | Resolutions
|
30 May 2002 | Appointment of a voluntary liquidator (1 page) |
30 May 2002 | Statement of affairs (11 pages) |
15 February 2002 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Ad 30/06/01--------- £ si 300@1 (2 pages) |
5 September 2001 | Return made up to 30/06/01; full list of members
|
26 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
25 September 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 15 gloster road martlesham heath ipswich suffolk.IP5 7RD (1 page) |
28 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Return made up to 30/06/99; full list of members
|
3 June 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 August 1998 | Return made up to 30/06/98; no change of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |