Severalls Industrial Park
Colchester
Essex
CO4 9RA
Director Name | Raymond Leslie Wheeler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1993) |
Role | Financial Advisor |
Correspondence Address | 9 Wentworth Drive Ipswich Suffolk IP8 3RX |
Director Name | Rex Taylor |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1996) |
Role | Financial Advisor |
Correspondence Address | 17a Station Road Woodbridge Suffolk IP12 4AU |
Director Name | John Louis Day |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1993) |
Role | Retailer |
Correspondence Address | 9 Garrett Crescent Leiston Suffolk IP16 4LB |
Director Name | Amanda Dean |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 1994) |
Role | Retailer |
Correspondence Address | Westholme East Green Kelsale Saxmundham Suffolk IP17 2PH |
Director Name | Guy George Marshall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1993) |
Role | Opthalmic Optician |
Correspondence Address | 26 High Street Leiston Suffolk IP16 4EW |
Director Name | Clifford John Lockett |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 June 2003) |
Role | Retired |
Correspondence Address | 16 Rosebery Road Felixstowe Suffolk IP11 7JR |
Director Name | John Raymond Glennon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1993) |
Role | Retailer |
Correspondence Address | 7 Aldeburgh Road Leiston Suffolk IP16 4JY |
Secretary Name | Guy George Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1993) |
Role | Opthalmic Optician |
Correspondence Address | 26 High Street Leiston Suffolk IP16 4EW |
Director Name | Robert Tidy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 1994) |
Role | Retailer |
Correspondence Address | 113 Saxmundham Road Aldeburgh Suffolk IP15 5JF |
Director Name | Gous Miah |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 October 2000) |
Role | Restaurateur |
Correspondence Address | 16a High Street Leiston Suffolk IP16 4EW |
Director Name | John Norris Whit Payne |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 November 1993(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 August 2005) |
Role | Retired |
Correspondence Address | Wolve Green House Aldeburgh Suffolk IP15 5BP |
Secretary Name | Robert Tidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 04 February 1994) |
Role | Retailer |
Correspondence Address | 113 Saxmundham Road Aldeburgh Suffolk IP15 5JF |
Director Name | John Raymond Glennon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 July 2008) |
Role | Builder Shop Proprietor |
Correspondence Address | 7 Aldeburgh Road Leiston Suffolk IP16 4JY |
Secretary Name | Rex Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 1996) |
Role | Financial Advisor |
Correspondence Address | 17a Station Road Woodbridge Suffolk IP12 4AU |
Secretary Name | Clifford John Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 June 2003) |
Role | Retired |
Correspondence Address | 16 Rosebery Road Felixstowe Suffolk IP11 7JR |
Director Name | Amad Uddin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2001) |
Role | Restauranteur |
Correspondence Address | 14-16 High Street Leiston Suffolk IP16 4EW |
Director Name | Raymond Leslie Wheeler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2000(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2004) |
Role | Financial Adviser |
Correspondence Address | 106 Sandringham Close Ipswich Suffolk IP2 9DU |
Director Name | Azid Sanu |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2003) |
Role | Restauranteur |
Correspondence Address | 14-16 High Street Leiston Suffolk IP16 4EZ |
Director Name | Andrew George Gipps |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 November 2012) |
Role | Shopkeeper |
Correspondence Address | Vale Cottage Rendham Road Carlton Saxmundham Suffolk IP17 2QN |
Director Name | Mr Stephen John Lilley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 March 2018) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 2 Naverne Meadows Woodbridge Suffolk IP12 1HU |
Director Name | Mr Guy George Marshall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 March 2018) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Chantry Cottage Gedgrave Road Orford Woodbridge Suffolk IP12 2NG |
Secretary Name | Mr Guy George Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 March 2018) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Chantry Cottage Gedgrave Road Orford Woodbridge Suffolk IP12 2NG |
Registered Address | 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at 1 | A Gipps 6.25% Ordinary |
---|---|
1 at 1 | Coopers Pharmacies (Retail) Limited 6.25% Ordinary |
1 at 1 | David William Mehennet & Ms Mary Menhennet 6.25% Ordinary |
1 at 1 | Guy Marshall & Stephen Lilley 6.25% Ordinary |
1 at 1 | Mr & Mrs G R Lovegrove 6.25% Ordinary |
1 at 1 | Mr & Mrs H Dean 6.25% Ordinary |
1 at 1 | Mr James & Mr Edward Eglinton 6.25% Ordinary |
1 at 1 | Mrs S G Gawthorp 6.25% Ordinary |
1 at 1 | Ms Hazel Kerr 6.25% Ordinary |
1 at 1 | Ms Jane Swift 6.25% Ordinary |
1 at 1 | Ms Jane Swift 6.25% Ordinary |
1 at 1 | Paul Rosher 6.25% Ordinary |
1 at 1 | Philip D Scott & Kevin W Bahar 6.25% Ordinary |
1 at 1 | R Carr 6.25% Ordinary |
1 at 1 | R M Blades 6.25% Ordinary |
1 at 1 | Stanley Racing Limitg 6.25% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months from now) |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Registered office address changed from 31 Lower Brook Street Ipswich Suffolk IP4 1AQ England to 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 14 September 2020 (1 page) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Guy George Marshall as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Stephen John Lilley as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Guy George Marshall as a secretary on 29 March 2018 (1 page) |
27 March 2018 | Appointment of Mrs Victoria Gipps as a director on 27 March 2018 (2 pages) |
19 March 2018 | Registered office address changed from 26 High Street Leiston Suffolk IP16 4EW to 31 Lower Brook Street Ipswich Suffolk IP41AQ on 19 March 2018 (1 page) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 November 2016 | Director's details changed for Guy George Marshall on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Guy George Marshall on 8 November 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
8 November 2016 | Director's details changed for Guy George Marshall on 8 November 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
8 November 2016 | Director's details changed for Guy George Marshall on 8 November 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Guy George Marshall on 31 March 2016 (1 page) |
31 March 2016 | Secretary's details changed for Guy George Marshall on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Guy George Marshall on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Guy George Marshall on 31 March 2016 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 November 2015 | Annual return made up to 25 October 2015 no member list (4 pages) |
4 November 2015 | Annual return made up to 25 October 2015 no member list (4 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 November 2014 | Annual return made up to 31 October 2014 no member list (4 pages) |
13 November 2014 | Annual return made up to 31 October 2014 no member list (4 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
28 November 2013 | Termination of appointment of Andrew Gipps as a director (1 page) |
28 November 2013 | Termination of appointment of Andrew Gipps as a director (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 no member list (4 pages) |
28 November 2013 | Annual return made up to 31 October 2013 no member list (4 pages) |
20 November 2012 | Annual return made up to 31 October 2012 no member list (5 pages) |
20 November 2012 | Annual return made up to 31 October 2012 no member list (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Annual return made up to 31 October 2011 (15 pages) |
23 January 2012 | Annual return made up to 31 October 2011 (15 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Annual return made up to 31 October 2010 (15 pages) |
29 November 2010 | Annual return made up to 31 October 2010 (15 pages) |
19 January 2010 | Annual return made up to 31 October 2009 (15 pages) |
19 January 2010 | Annual return made up to 31 October 2009 (15 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2008 | Annual return made up to 31/10/08 (5 pages) |
13 November 2008 | Annual return made up to 31/10/08 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Appointment terminated director john glennon (1 page) |
21 August 2008 | Appointment terminated director john glennon (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2007 | Annual return made up to 31/10/07 (5 pages) |
20 November 2007 | Annual return made up to 31/10/07 (5 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 November 2006 | Annual return made up to 31/10/06 (5 pages) |
13 November 2006 | Annual return made up to 31/10/06 (5 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 November 2005 | Annual return made up to 31/10/05 (5 pages) |
24 November 2005 | Annual return made up to 31/10/05 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 November 2004 | Annual return made up to 31/10/04 (5 pages) |
25 November 2004 | Annual return made up to 31/10/04 (5 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 December 2003 | Secretary resigned;director resigned (1 page) |
3 December 2003 | Annual return made up to 31/10/03 (5 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Secretary resigned;director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Annual return made up to 31/10/03 (5 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 December 2002 | Annual return made up to 31/10/02
|
4 December 2002 | Annual return made up to 31/10/02
|
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 November 2001 | Annual return made up to 31/10/01
|
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Annual return made up to 31/10/01
|
28 November 2001 | New director appointed (2 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Annual return made up to 31/10/00
|
11 December 2000 | Annual return made up to 31/10/00
|
11 December 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 January 1999 | Annual return made up to 31/10/98 (4 pages) |
24 January 1999 | Annual return made up to 31/10/98 (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 December 1997 | Annual return made up to 31/10/97
|
12 December 1997 | Annual return made up to 31/10/97
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
11 November 1996 | Annual return made up to 31/10/96 (4 pages) |
11 November 1996 | Annual return made up to 31/10/96 (4 pages) |
20 February 1996 | Annual return made up to 31/10/95
|
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Annual return made up to 31/10/95
|
20 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |