Norwich
Norfolk
NR5 8YA
Secretary Name | Mr Julian Maxwell Narborough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 04 December 2009) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Peregrine Way Kessingland Lowestoft Suffolk NR33 7QH |
Director Name | Mr Julian Maxwell Narborough |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2004(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 December 2009) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 9 Peregrine Way Kessingland Lowestoft Suffolk NR33 7QH |
Director Name | Mandy Jane Narborough |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2004(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 December 2009) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 9 Peregrine Way Kessingland Lowestoft Suffolk NR33 7QH |
Director Name | Mr Roy Kenneth Acland |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Role | Property Director |
Correspondence Address | 25 Duncan Road Great Yarmouth Norfolk NR30 3BJ |
Director Name | Mr Stephen Paul Bowles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Cross Road Gorleston Great Yarmouth Norfolk NR31 6LQ |
Secretary Name | Mr Stephen Paul Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Cross Road Gorleston Great Yarmouth Norfolk NR31 6LQ |
Director Name | Julian Maxwell Narborough |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | Sales |
Correspondence Address | 17 Middleton Gardens Gorleston Great Yarmouth Norfolk NR31 7AE |
Secretary Name | Michael Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | 7 Queen Street Great Yarmouth Norfolk NR30 2QP |
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2000) |
Role | Sales Executive |
Correspondence Address | 36 Broad Road Lowestoft Suffolk NR32 3PA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£104,200 |
Cash | £89 |
Current Liabilities | £280,280 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 23 January 2009 (5 pages) |
4 August 2008 | Liquidators statement of receipts and payments to 23 July 2008 (5 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Appointment of a voluntary liquidator (1 page) |
7 February 2006 | Statement of affairs (6 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: allerton buildings lowestoft suffolk NR32 1DH (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 April 2005 | Return made up to 02/04/05; full list of members
|
22 December 2004 | Particulars of mortgage/charge (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 August 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 29/01/04; full list of members (6 pages) |
7 July 2003 | Return made up to 29/01/03; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
9 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
12 April 2000 | Secretary resigned (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 January 2000 | Return made up to 29/01/00; full list of members
|
14 June 1999 | Amended full accounts made up to 31 May 1998 (14 pages) |
28 April 1999 | Accounts made up to 31 May 1998 (13 pages) |
17 April 1999 | Return made up to 29/01/99; full list of members (6 pages) |
15 April 1998 | Accounts made up to 31 May 1997 (10 pages) |
24 March 1998 | Return made up to 29/01/98; no change of members (4 pages) |
27 February 1998 | Accounts made up to 31 May 1996 (9 pages) |
27 February 1998 | Accounts made up to 31 May 1995 (9 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Return made up to 29/01/97; no change of members
|
25 June 1996 | Return made up to 29/01/96; full list of members
|
29 January 1991 | Incorporation (13 pages) |