Cornard Road
Sudbury
Suffolk
Co10
Director Name | Peter David Groves |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 March 1999) |
Role | Manager Director |
Correspondence Address | 96 Back Hamlet Ipswich Suffolk IP3 8AJ |
Director Name | Mr Michael Arthur Bernie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993 |
Appointment Duration | 1 week, 3 days (resigned 18 February 1993) |
Role | Co Director |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Secretary Name | Mrs Gillian Awcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993 |
Appointment Duration | 1 week, 3 days (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Director Name | Andrew David Denzil Crichton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 11 Queensway House Queen Street St Helier Jersey JE4 8TZ |
Director Name | Ms Christina Margaret Derrick |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 11 Queensway House Queen Street St Helier Jersey Channel |
Director Name | James Philip Graham Varrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 1994) |
Role | Certified Accountant |
Correspondence Address | 11 Queensway House Queen Street St Helier Jersey Channel |
Secretary Name | James Philip Graham Varrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(1 year after company formation) |
Appointment Duration | 10 months (resigned 09 December 1994) |
Role | Certified Accountant |
Correspondence Address | 11 Queensway House Queen Street St Helier Jersey Channel |
Director Name | Peter John Amy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 April 1995) |
Role | Law Clerk |
Correspondence Address | Legallais & Luce Solicitor 6 Hill Street St Helier Jersey JE1 1BS |
Director Name | Malcolm John Le Boutillier |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 April 1995) |
Role | Jersey Solicitor |
Correspondence Address | Le Gallais & Luce Solicitor 6 Hill Street St Helier Jersey JE1 1BS |
Director Name | Peter Wavell Luce |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 April 1995) |
Role | Jersey Solicitor |
Correspondence Address | Legallais & Luce Solicitoors 6 Hill Street St Helier Jersey JE1 1BS |
Secretary Name | Peter John Amy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 April 1995) |
Role | Law Clerk |
Correspondence Address | Legallais & Luce Solicitor 6 Hill Street St Helier Jersey JE1 1BS |
Director Name | Mr Brian Albert Anderson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 04 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Tudor Road Sudbury Suffolk CO10 1LD |
Registered Address | The Dolls House 40 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1997 | Return made up to 11/02/97; full list of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 May 1996 | Return made up to 11/02/96; full list of members
|
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
15 August 1995 | Secretary resigned;director resigned (2 pages) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
8 June 1995 | Return made up to 11/02/95; full list of members (6 pages) |
11 April 1995 | Full accounts made up to 31 December 1993 (8 pages) |