Thetford
Norfolk
IP24 3HU
Director Name | Mr David Robert Amos |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Duck End Finchingfield Essex CM7 4NE |
Director Name | John Allen Clark |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 1993) |
Role | Landowner |
Correspondence Address | Redenham Park Redenham Andover Hampshire |
Director Name | Susan Gillen Poeton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 1993) |
Role | Consultant |
Correspondence Address | 15 Waveney Close London E1 9JL |
Secretary Name | Susan Gillen Poeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 15 Waveney Close London E1 9JL |
Director Name | David Charles Bevan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 March 1998) |
Role | Marketing Director |
Correspondence Address | The Old School House Hedingham Road Halstead Essex CO9 2DP |
Director Name | David William King |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 1997) |
Role | Accountant |
Correspondence Address | Rose Cottage The Street Raydon Ipswich Suffolk IP7 5LQ |
Secretary Name | Richard Thomas Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 February 2000) |
Role | Accountant |
Correspondence Address | 16 Blakestone Drive Thorpe St Andrew Norwich Norfolk NR7 0LF |
Director Name | David Egar |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(8 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2003) |
Role | Production Director |
Correspondence Address | 48 Mount Pleasant Norwich Norfolk NR2 2DH |
Registered Address | Mistley Mannigtree Essex CO11 1HG |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Mistley |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Mistley |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2004 | Application for striking-off (1 page) |
10 May 2004 | Return made up to 01/05/04; no change of members (4 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
9 October 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
3 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 April 2003 | Resolutions
|
27 September 2002 | Secretary's particulars changed (1 page) |
14 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
7 May 2002 | Return made up to 01/05/02; no change of members (4 pages) |
18 April 2002 | New director appointed (2 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 July 2001 | Location of register of members (1 page) |
4 May 2001 | Return made up to 01/05/01; no change of members (4 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
3 March 2000 | New secretary appointed (2 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
31 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
9 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 May 1996 | Return made up to 01/05/96; no change of members (5 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 June 1995 | Return made up to 01/05/95; change of members (12 pages) |
21 March 1995 | Secretary's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |