Godmanchester
Huntingdon
Cambridgeshire
PE18 8XD
Director Name | Diana Elizabeth Yates |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1993(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Latchleys Manor Steeple Bumpstead Haverhill Suffolk CB9 7DZ |
Director Name | Melissa Caroline Lubbock |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 October 2003) |
Role | Trainee Chartered Surveyor |
Correspondence Address | 134 Blythe Road London W14 0HD |
Director Name | Annabel Julia Yates |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 October 2003) |
Role | Farmer |
Correspondence Address | Latchleys Manor Steeple Bumpstead Haverhill Suffolk CB9 7DZ |
Secretary Name | Melissa Caroline Lubbock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 October 2003) |
Role | Trainee Chartered Surveyor |
Correspondence Address | 134 Blythe Road London W14 0HD |
Director Name | Douglas Andrews Grose |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 45 Bower Hall Drive Steeple Bumpstead Haverhill Suffolk CB9 7ED |
Director Name | Mr Ian Robert Yates |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Latchleys Manor Steeple Bumpstead Haverhill Suffolk CB9 7DZ |
Secretary Name | Douglas Andrews Grose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 45 Bower Hall Drive Steeple Bumpstead Haverhill Suffolk CB9 7ED |
Secretary Name | Mr Ian Robert Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Latchleys Manor Steeple Bumpstead Haverhill Suffolk CB9 7DZ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Latchleys Manor Steeple Bumpstead Near Haverhill Suffolk CB9 7DZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Steeple Bumpstead |
Ward | Bumpstead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £346,677 |
Cash | £367,945 |
Current Liabilities | £44,445 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2003 | Application for striking-off (1 page) |
4 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
13 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
15 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 July 2000 | Return made up to 09/07/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
25 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 November 1997 | Ad 05/11/97--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
10 November 1997 | Memorandum and Articles of Association (11 pages) |
27 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |