Bury St Edmunds
Suffolk
IP32 6LR
Secretary Name | Mr Steven Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 37 Roman Way Turpins Ride Haverhill Suffolk CB9 0NG |
Director Name | Mr Steven Charles Curtis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 1996) |
Role | Landscaper |
Correspondence Address | 8 The Manse Haverhill Suffolk Cb9 |
Secretary Name | Miss June Jean Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 1999) |
Role | Litigation Executive |
Correspondence Address | Ivy Cottage 52 The Street Beck Row Bury St Edmunds Suffolk IP28 8AE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1 Tye Green Paddock Glemsford Sudbury Suffolk CO10 7TS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,768 |
Cash | £126 |
Current Liabilities | £52,193 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 June 2005 | Dissolved (1 page) |
---|---|
14 March 2005 | Completion of winding up (1 page) |
28 August 2003 | Order of court to wind up (2 pages) |
27 August 2003 | Restoration by order of the court (2 pages) |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 February 2000 | New secretary appointed (2 pages) |
5 November 1999 | Return made up to 03/04/99; full list of members (6 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 28 the pippins glemsford sudbury suffolk CO10 7PQ (1 page) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
9 July 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 July 1996 | Director resigned (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: price bailey 1 queens place queen street haverhill CB9 9DZ (1 page) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
28 December 1995 | Ad 01/12/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
12 May 1995 | Return made up to 03/04/95; no change of members (4 pages) |