Thwaite Road Thorndon
Eye
Suffolk
IP23 7JJ
Director Name | Mr Dennis Eustace Allen Miller-Williams |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(7 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Spexhall House Halesworth Suffolk IP19 0RQ |
Director Name | Mr Raymond Geoffrey Wiltshire |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(7 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 April 2002) |
Role | Business Consultant |
Correspondence Address | South Park Farmhouse Helmingham Stowmarket Suffolk IP14 6ED |
Secretary Name | John Adolf Nilsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(7 years after company formation) |
Appointment Duration | 12 years (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | Heatherfield Ingleden Park Road Tenterden Kent TN30 6NS |
Director Name | Elspeth Agnes Wiltshire |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2003) |
Role | Manager |
Correspondence Address | South Park Farmhouse Helmingham Stowmarket Suffolk IP14 6EP |
Secretary Name | Mr Christopher Conway Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(19 years after company formation) |
Appointment Duration | 5 years (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 156 High Street Dorking Surrey RH4 1BQ |
Registered Address | Victoria House 88 The Causeway Heybridge Maldon Essex CM9 4LL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
81 at £1 | Duncan Charles Wiltshire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£167 |
Current Liabilities | £300 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Application to strike the company off the register (3 pages) |
9 December 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 July 2011 | Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD on 7 July 2011 (3 pages) |
7 July 2011 | Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD on 7 July 2011 (3 pages) |
7 July 2011 | Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD on 7 July 2011 (3 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 March 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
29 March 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR on 15 March 2010 (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 March 2009 | Appointment terminated secretary christopher shipley (1 page) |
18 March 2009 | Appointment terminated secretary christopher shipley (1 page) |
27 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
9 March 2006 | Return made up to 22/10/05; full list of members
|
9 March 2006 | Return made up to 22/10/05; full list of members
|
29 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 72 new cavendish street london W1M 8AU (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 72 new cavendish street london W1M 8AU (1 page) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Return made up to 22/10/03; full list of members
|
26 November 2003 | Return made up to 22/10/03; full list of members
|
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
13 February 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
13 February 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
23 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
17 May 2000 | (4 pages) |
17 May 2000 | (4 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
26 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
5 July 1999 | (5 pages) |
5 July 1999 | (5 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 27/31 blandford street london W1H 3AD (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 27/31 blandford street london W1H 3AD (1 page) |
31 October 1998 | (5 pages) |
31 October 1998 | (5 pages) |
23 October 1998 | Return made up to 22/10/98; no change of members
|
23 October 1998 | Return made up to 22/10/98; no change of members
|
31 October 1997 | (4 pages) |
31 October 1997 | (4 pages) |
28 October 1996 | (4 pages) |
28 October 1996 | (4 pages) |
28 October 1996 | Return made up to 22/10/96; no change of members
|
28 October 1996 | Return made up to 22/10/96; no change of members
|
13 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
13 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
4 October 1995 | (4 pages) |
4 October 1995 | (4 pages) |