Great Waldingfield
Suffolk
CO10 0XX
Secretary Name | Mr Paul Thomas Edmondson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1997(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tye Green Paddock Glemsford Sudbury Suffolk CO10 7TS |
Director Name | Trevor Frederick Bandey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 1996) |
Role | Consultant |
Correspondence Address | Sliphurst Sudbury Road Bures Suffolk CO8 5JT |
Director Name | Violet Rita Bandey |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 1994) |
Role | Book Keeper |
Correspondence Address | Collins Farmhouse Pebmarsh Halstead Essex CO9 2SQ |
Secretary Name | Trevor Frederick Bandey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 1996) |
Role | Consultant |
Correspondence Address | Sliphurst Sudbury Road Bures Suffolk CO8 5JT |
Secretary Name | Timothy James O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 27 High Street South Milford Leeds LS25 5AQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 | -£78,996 |
Cash | £2,750 |
Current Liabilities | £104,929 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 April 2005 | Dissolved (1 page) |
---|---|
24 January 2005 | Completion of winding up (1 page) |
11 April 2003 | Order of court to wind up (3 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
3 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 April 2000 | Return made up to 26/04/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
24 May 1999 | Return made up to 26/04/99; no change of members
|
29 October 1998 | Registered office changed on 29/10/98 from: edmondsons chartered accountants 28 the pippins glemsford sudbury suffolk CO10 7PQ (1 page) |
21 May 1998 | Return made up to 26/04/98; no change of members
|
28 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
20 January 1998 | Return made up to 26/04/97; full list of members (4 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
12 September 1996 | Secretary resigned (1 page) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 June 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | Return made up to 26/04/96; no change of members
|
28 February 1996 | Registered office changed on 28/02/96 from: price bailey & partners 1 queens place queen street haverhill suffolk CB9 9DZ (1 page) |
17 August 1995 | Return made up to 26/04/95; full list of members
|
2 August 1995 | Auditor's resignation (2 pages) |