Sudbury
Suffolk
CO10 2SP
Secretary Name | Christine Diane Nankivell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1999(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 10 November 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992 |
Appointment Duration | 2 weeks, 1 day (resigned 11 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992 |
Appointment Duration | 2 weeks, 1 day (resigned 11 February 1992) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Miss Laura Margaret Marsh Ashurst |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 1992(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 November 1996) |
Role | Reinsurance Broker |
Correspondence Address | 14 Pinewood Chase Crowborough East Sussex TN6 1TY |
Director Name | Julia Anne Boston |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 December 1998) |
Role | Accountant |
Correspondence Address | 4 Luton Place Greenwich London SE10 8QE |
Director Name | Mr Ian Hollingworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 March 1997) |
Role | Banking |
Correspondence Address | Flat 3 Websters Mews 23 Whitehorse Lane London Stepney Green E1 3NE |
Director Name | Mr Graham Henry Nankivell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 September 2005) |
Role | Assurance |
Correspondence Address | Hall Farm Belchamp Otten Sudbury Suffolk CO10 7BE |
Secretary Name | Miss Laura Margaret Marsh Downes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 February 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1993) |
Role | Reinsurance Broker |
Correspondence Address | 1 Websters Mews 23 Whitehorse Lane London E1 3NE |
Secretary Name | Julia Anne Boston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 December 1998) |
Role | Accountant |
Correspondence Address | 4 Luton Place Greenwich London SE10 8QE |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Sanguine LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2020 | Application to strike the company off the register (3 pages) |
3 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 February 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
31 January 2011 | Secretary's details changed for Christine Diane Nankivell on 30 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for Christine Diane Nankivell on 30 January 2011 (1 page) |
31 January 2011 | Director's details changed for Christine Diane Nankivell on 30 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for Christine Diane Nankivell on 30 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (9 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
20 May 2008 | Return made up to 30/01/08; no change of members (8 pages) |
20 May 2008 | Return made up to 30/01/08; no change of members (8 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: hall farm belchamp otten sudbury suffolk CO10 7BG (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: hall farm belchamp otten sudbury suffolk CO10 7BG (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 30/01/06; full list of members
|
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 30/01/06; full list of members
|
31 March 2006 | Director resigned (1 page) |
25 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
20 January 2005 | Return made up to 30/01/05; full list of members
|
20 January 2005 | Return made up to 30/01/05; full list of members
|
19 March 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
17 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
24 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
28 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
25 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
6 December 1999 | Return made up to 30/01/99; full list of members (6 pages) |
6 December 1999 | Return made up to 30/01/99; full list of members (6 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: alto house 29/30 newbury street london EC1A 7HU (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: alto house 29/30 newbury street london EC1A 7HU (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 4 luton place greenwich london SE10 8QE (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 4 luton place greenwich london SE10 8QE (1 page) |
18 February 1998 | Return made up to 30/01/98; full list of members
|
18 February 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
18 February 1998 | Return made up to 30/01/98; full list of members
|
18 February 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
23 February 1996 | Return made up to 30/01/96; full list of members (5 pages) |
23 February 1996 | Return made up to 30/01/96; full list of members (5 pages) |
23 February 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
23 February 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: 23 whitehorse lane london E1 (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: 23 whitehorse lane london E1 (1 page) |