St James Park
Bury St Edmunds
Suffolk
IP32 7LP
Director Name | Mr John Lindsey Graham Newmark |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Scarth Road London SW13 0ND |
Secretary Name | Mr Robert Stanley Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(11 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 54 Crossways Three Bridges Crawley West Sussex RH10 1QW |
Director Name | Arnold Brookstein |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 October 2000) |
Role | Retailer |
Correspondence Address | 33 Links Way Northwood Middlesex HA6 2XA |
Secretary Name | Mrs Brenda Phyllis Brookstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 33 Linksway Northwood Middlesex HA6 2XA |
Registered Address | Unit 21 Addison Road Chilton Industrial Estate Sudbury, Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Net Worth | -£33,710 |
Cash | £109 |
Current Liabilities | £108,188 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 October 2004 | Application for striking-off (1 page) |
9 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
24 July 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 11/05/01; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
26 March 2001 | New secretary appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 May 1997 | Return made up to 11/05/97; full list of members
|
14 March 1997 | Director's particulars changed (1 page) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 May 1996 | Return made up to 11/05/96; full list of members
|
14 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 June 1995 | Return made up to 11/05/95; full list of members
|