Bramford
Ipswich
Suffolk
IP8 4HP
Secretary Name | Jesse Robert Rushbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 16 August 2011) |
Role | Company Director |
Correspondence Address | Upper Town Farm Upper Town Wetherden Stowmarket Suffolk IP14 3NG |
Director Name | Michael Kenneth Meadows |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 August 2011) |
Role | Draughtsman |
Correspondence Address | 23 Eve Balfour Way Haughley Stowmarket Suffolk IP14 3NW |
Director Name | Mr David John Barnes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Wood Machinist |
Correspondence Address | 36 Kingsmead Road Stowmarket Suffolk IP14 1LT |
Director Name | Mr Garry Peter Calver |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Technical Draughtsman |
Correspondence Address | 46 Curwen Road Stowmarket Suffolk IP14 1JX |
Director Name | Mr John William Charles Pitt |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Works Manager |
Correspondence Address | 1 Manor Road Bildeston Ipswich Suffolk IP7 7BG |
Director Name | Mr Charles Proctor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Finishing Foreman/Paint Polishing Sprayer |
Correspondence Address | 15 Jubilee Avenue Stowmarket Suffolk IP14 2DZ |
Secretary Name | Mr John Frederick Yeldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Chegada Melford Road Lawshall Bury St Edmunds Suffolk IP29 4PX |
Director Name | Gary Richard Frost |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 1998) |
Role | Wood Machinist |
Correspondence Address | Orchard End Ward Green Stowmarket Suffolk IP14 4EZ |
Director Name | Alan Frank Marsham |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2000) |
Role | Joiner |
Correspondence Address | 3 Normandy Close Stowmarket Suffolk IP14 2EQ |
Director Name | Roydon Frederick James Easter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 October 2000) |
Role | Sprayer |
Correspondence Address | 50 Primrose Way Needham Market Suffolk IP6 8HF |
Director Name | Christopher Barry Shaw |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 December 2000) |
Role | Joiner |
Correspondence Address | 8 Highlands Close Needham Market Ipswich Suffolk IP6 8DD |
Director Name | Alan John Willis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 December 2000) |
Role | Carpenter |
Correspondence Address | 2 Tylers Way Stowmarket Suffolk IP14 2DS |
Registered Address | C/O Ian Bull & Co South Suffolk Business Centre Alexandra Road, Sudbury Suffolk CO10 2ZX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Turnover | £302,567 |
Gross Profit | £38,903 |
Net Worth | -£26,503 |
Cash | £3,253 |
Current Liabilities | £100,743 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 July |
16 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2011 | Final Gazette dissolved following liquidation (1 page) |
16 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 21 May 2008 (5 pages) |
16 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 21 May 2008 (5 pages) |
20 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
28 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (6 pages) |
13 December 2004 | Liquidators' statement of receipts and payments (6 pages) |
18 June 2004 | Liquidators statement of receipts and payments (6 pages) |
18 June 2004 | Liquidators' statement of receipts and payments (6 pages) |
4 December 2003 | Liquidators' statement of receipts and payments (6 pages) |
4 December 2003 | Liquidators statement of receipts and payments (6 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: unit 3 lion barn industrial estate needham market suffolk IP6 8NZ (2 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: unit 3 lion barn industrial estate needham market suffolk IP6 8NZ (2 pages) |
26 November 2002 | Statement of affairs (14 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Statement of affairs (14 pages) |
26 November 2002 | Appointment of a voluntary liquidator (2 pages) |
26 November 2002 | Appointment of a voluntary liquidator (2 pages) |
26 November 2002 | Resolutions
|
21 August 2002 | Annual return made up to 11/07/02 (4 pages) |
21 August 2002 | Annual return made up to 11/07/02
|
8 April 2002 | Full accounts made up to 31 July 2001 (12 pages) |
8 April 2002 | Full accounts made up to 31 July 2001 (12 pages) |
21 November 2001 | Annual return made up to 11/07/01 (4 pages) |
21 November 2001 | Annual return made up to 11/07/01
|
9 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
9 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
17 July 2000 | Annual return made up to 11/07/00 (3 pages) |
17 July 2000 | Annual return made up to 11/07/00 (3 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
16 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
16 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
22 September 1999 | Annual return made up to 13/07/99 (6 pages) |
22 September 1999 | Annual return made up to 13/07/99 (6 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
12 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
12 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
7 August 1998 | Annual return made up to 13/07/98 (6 pages) |
7 August 1998 | Annual return made up to 13/07/98 (6 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
17 July 1997 | Annual return made up to 13/07/97 (6 pages) |
17 July 1997 | Annual return made up to 13/07/97 (6 pages) |
15 July 1997 | Amended accounts made up to 31 July 1994 (5 pages) |
15 July 1997 | Amended accounts made up to 31 July 1994 (5 pages) |
15 July 1997 | Amended accounts made up to 31 July 1995 (5 pages) |
15 July 1997 | Amended accounts made up to 31 July 1993 (5 pages) |
15 July 1997 | Amended accounts made up to 31 July 1996 (5 pages) |
15 July 1997 | Amended accounts made up to 31 July 1996 (5 pages) |
15 July 1997 | Amended accounts made up to 31 July 1993 (5 pages) |
15 July 1997 | Amended accounts made up to 31 July 1995 (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
8 July 1996 | Annual return made up to 13/07/96 (6 pages) |
8 July 1996 | Annual return made up to 13/07/96 (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
5 July 1995 | Annual return made up to 13/07/95 (6 pages) |
5 July 1995 | Annual return made up to 13/07/95 (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |