Norwich
Norfolk
NR2 2TA
Secretary Name | Gillian Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 15 January 2013) |
Role | Company Director |
Correspondence Address | 26 Phillipa Flowerday Plain Norwich Norfolk NR2 2TA |
Director Name | Mr Andrew Richard Howe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Designer |
Correspondence Address | 100 Williamson Way Mill End Rickmansworth Hertfordshire WD3 2GL |
Secretary Name | Mr Richard Mark Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 46 Cuckoo Hill Road Pinner Middlesex HA5 1AX |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 100 Williamson Way Mill End Rickmansworth Hertfordshire WD3 2GL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 3 Chamberlains Yard Sandy Lane Sudbury Suffolk CO10 7GY |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
100 at £1 | Craig Fraser Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,316 |
Current Liabilities | £72,104 |
Latest Accounts | 30 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
19 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
19 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
27 June 2011 | Total exemption small company accounts made up to 30 December 2010 (9 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 December 2010 (9 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 December 2009 (7 pages) |
26 August 2010 | Director's details changed for Craig Fraser Hill on 6 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Craig Fraser Hill on 6 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Craig Fraser Hill on 6 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 December 2008 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 December 2008 (7 pages) |
22 September 2009 | Return made up to 06/06/09; full list of members (3 pages) |
22 September 2009 | Return made up to 06/06/09; full list of members (3 pages) |
12 May 2009 | Director's Change of Particulars / craig hill / 01/09/2008 / HouseName/Number was: , now: 26; Street was: rainford cottage, now: phillipa flowerday plain; Area was: 11 green street, now: ; Post Town was: hoxne, now: norwich; Region was: suffolk, now: norfolk; Post Code was: IP21 5AZ, now: NR2 2TA (1 page) |
12 May 2009 | Secretary's Change of Particulars / gillian hill / 01/09/2008 / HouseName/Number was: , now: 26; Street was: rainford cottage, now: phillipa flowerday plain; Area was: 11 green street, now: ; Post Town was: hoxne, now: norwich; Region was: suffolk, now: norfolk; Post Code was: IP21 5AZ, now: NR2 2TA (1 page) |
12 May 2009 | Return made up to 06/06/08; no change of members (4 pages) |
12 May 2009 | Director's change of particulars / craig hill / 01/09/2008 (1 page) |
12 May 2009 | Secretary's change of particulars / gillian hill / 01/09/2008 (1 page) |
12 May 2009 | Return made up to 06/06/08; no change of members (4 pages) |
15 January 2009 | Return made up to 06/06/07; full list of members (6 pages) |
15 January 2009 | Return made up to 06/06/07; full list of members (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 December 2007 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 December 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 December 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 December 2005 (7 pages) |
13 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 December 2004 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 December 2004 (7 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 December 2003 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 December 2003 (7 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 December 2002 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 December 2002 (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 December 2001 (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 December 2001 (7 pages) |
5 August 2002 | Return made up to 06/06/02; full list of members
|
5 August 2002 | Return made up to 06/06/02; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 December 2000 (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 December 2000 (7 pages) |
7 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 06/06/01; full list of members
|
21 November 2000 | Accounting reference date extended from 30/06/00 to 30/12/00 (1 page) |
21 November 2000 | Accounting reference date extended from 30/06/00 to 30/12/00 (1 page) |
31 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
31 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (3 pages) |
6 July 2000 | New director appointed (3 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 3 queen mary's avenue watford herts WD1 7JR (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 3 queen mary's avenue watford herts WD1 7JR (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 February 2000 | Return made up to 06/06/99; no change of members (4 pages) |
9 February 2000 | Return made up to 06/06/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 August 1998 | Return made up to 06/06/98; full list of members (5 pages) |
24 August 1998 | Return made up to 06/06/98; full list of members (5 pages) |
2 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
5 November 1996 | Accounts made up to 30 June 1996 (8 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
7 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
7 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 September 1995 | Return made up to 06/06/95; full list of members
|
14 September 1995 | Return made up to 06/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |