North Street
Hundon Sudbury
Suffolk
CO10 8EE
Director Name | Mr Jeremy Noel Barker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smiths North Street Hundon Sudbury Suffolk CO10 8EE |
Director Name | Richard Clark |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | C/O 40- 42 High Street Maldon Essex CM9 5PN |
Secretary Name | Clifford Jack Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 58 St Georges Road Felixstowe Suffolk IP11 9PW |
Secretary Name | Richard Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | C/O 40- 42 High Street Maldon Essex CM9 5PN |
Secretary Name | Carolyn Ann Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | Street Farm North Street, Hundon Sudbury Suffolk CO10 8EE |
Secretary Name | Mr Ian Michael Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Burghley Avenue Bishop's Stortford Hertfordshire CM23 4PD |
Director Name | CARS Europe M C (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2003) |
Correspondence Address | Suite 1241 6th Floor Palais De Scala Avenue Henry Dunant Montecarlo Mc98000 |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2006) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 40/42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £126,028 |
Cash | £26,466 |
Current Liabilities | £361,411 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2008 | Return of final meeting in a members' voluntary winding up (5 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Appointment of a voluntary liquidator (1 page) |
18 May 2007 | Declaration of solvency (3 pages) |
12 December 2006 | Secretary resigned (1 page) |
30 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
9 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
30 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
16 January 2004 | Return made up to 16/10/03; full list of members (7 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 14/07/03; full list of members (6 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
15 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
11 August 1999 | Return made up to 14/07/99; full list of members
|
24 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
6 September 1995 | Return made up to 14/07/95; no change of members
|