Moulton Road Kennett
Newmarket
Suffolk
CB8 8QT
Secretary Name | Mr Michael Vaughan Pineo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(17 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eastcliff Felixstowe Suffolk IP11 9TA |
Director Name | Mr Leonard Alan Thompson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Medlars Bran End Stebbing Essex CM6 3RT |
Secretary Name | Mrs June Ann Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 6 Pynchbek Bishops Stortford Hertfordshire CM23 4DH |
Secretary Name | Brenda Violet Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Medlars Bran End Stebbing Dunmow Essex CM6 3RT |
Secretary Name | Malcolm David Roots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 1a Pyefleet Close Brightlingsea Essex CO7 0LL |
Registered Address | Riclyn House Flitch Industrial Estate Greater Dunmow Essex CM6 1XJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2009 | Application for striking-off (1 page) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: waterside brightlingsea colchester essex CO7 0AU (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
17 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 31/03/04; full list of members
|
24 September 2003 | Secretary's particulars changed (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Resolutions
|
5 August 2003 | Registered office changed on 05/08/03 from: riclyn house flitch industrial estate chelmsford road great dunmon essex CM6 1XJ (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
5 August 2003 | Auditor's resignation (1 page) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 May 2002 | Return made up to 31/03/02; full list of members
|
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 April 1999 | New secretary appointed (2 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: woodfield terrace chapel hill stansted essex CM24 8AJ (1 page) |
10 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |