Sternfield
Saxmundham
Suffolk
IP17 1HW
Director Name | Anthony Michael St John Cramphorn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 November 1999) |
Role | Freelance Business Manager |
Correspondence Address | 10 Bradford Street Braintree Essex CM7 6AS |
Director Name | Mr Allen Guthrie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Construction Engineer |
Correspondence Address | Byways 16 Wangford Road Reydon Southwold Suffolk IP18 6PY |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Pannell House Charter Court Severalls Business Park Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1999 | Receiver ceasing to act (1 page) |
19 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 November 1996 | 3.2 - statement of affairs (13 pages) |
7 October 1996 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 10 bradford street braintree essex CM7 9AS (1 page) |
9 September 1996 | Appointment of receiver/manager (1 page) |
12 July 1996 | Return made up to 29/06/95; full list of members
|
15 May 1996 | Registered office changed on 15/05/96 from: munslow messias 1ST floor 143/149 great portland street london W1N 5FB (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Ad 23/11/95--------- £ si 18339@1=18339 £ ic 300/18639 (2 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: bajer munslow messias 1ST floor tennyson house 159 gt portland st london W1N 5FD (1 page) |
18 July 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
18 July 1995 | Resolutions
|
16 May 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Ad 28/02/95--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
22 March 1995 | New director appointed (2 pages) |