Botesdale
Diss
Norfolk
IP22 1BZ
Secretary Name | Brenda Winifred Rose Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | The Hollies Botesdale Diss Norfolk IP22 1BZ |
Director Name | John Alfred Cornwall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | Town House 5 Beccles Road Loddon Norwich Norfolk NR14 6JQ |
Director Name | Michael Jimmy Cross |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm House Westhall Halesworth Suffolk IP19 8RW |
Director Name | Richard Charles Howell-Thomas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage Drinkstone Road Gedding Bury St Edmunds Suffolk IP30 0QE |
Secretary Name | Charles Richard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Botesdale Diss Norfolk IP22 1BZ |
Registered Address | St Martins House 63 West Stockwell Street Colchester Essex CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£1,657 |
Current Liabilities | £1,971 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2001 | Application for striking-off (1 page) |
25 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 32A crouch street colchester essex, CO3 3HH (1 page) |
20 September 2000 | Return made up to 16/08/00; full list of members
|
9 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
26 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Return made up to 16/08/98; full list of members
|
20 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
28 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
11 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
21 August 1995 | Return made up to 16/08/95; full list of members (6 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Resolutions
|
22 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |