Steeple Bumpstead
Haverhill
Suffolk
CB9 7DG
Director Name | Mr Robert Argent |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1993(1 week after company formation) |
Appointment Duration | 10 years, 3 months (closed 28 October 2003) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Monkhams House Haverhill Road Steeple Bumpstead Haverhill Suffolk CB9 7BL |
Secretary Name | Mr Robert Argent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkhams House Haverhill Road Steeple Bumpstead Haverhill Suffolk CB9 7BL |
Secretary Name | Mr Richard Argent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1994) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 16 Church Street Steeple Bumpstead Haverhill Suffolk CB9 7DG |
Director Name | Mr James Ralph Griffith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Royston Lane Elmdon Saffron Walden CB11 4NB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 82c East Hill Colchester Essex CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £127,580 |
Cash | £4,126 |
Current Liabilities | £41,862 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2002 | Strike-off action suspended (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2001 | Return made up to 29/06/01; no change of members (6 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members
|
10 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
28 June 1999 | Return made up to 29/06/99; no change of members (4 pages) |
31 January 1999 | Accounts made up to 30 November 1997 (9 pages) |
12 August 1998 | Return made up to 29/06/98; full list of members (6 pages) |
19 March 1998 | Accounts made up to 31 March 1997 (10 pages) |
2 December 1997 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
12 August 1997 | Return made up to 29/06/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
9 February 1996 | Accounts made up to 31 March 1995 (8 pages) |
28 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |