Whepstead
Bury St Edmunds
Suffolk
IP29 4TR
Director Name | Julian Piers Newman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1994(1 year after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 77 Chalk Road North Bury St Edmunds Suffolk IP33 3BW |
Director Name | Michael Baynard Grant Reynolds |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1994(1 year after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | West Barn Church Hill Whepstead Bury St Edmunds Suffolk IP29 4TR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | B D O Stoy Hayward 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2000 | Dissolved (1 page) |
---|---|
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
18 December 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
23 June 1997 | Liquidators statement of receipts and payments (5 pages) |
14 June 1996 | Appointment of a voluntary liquidator (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: everett house 19 baldock street ware hertfordshire SG12 9DH (1 page) |
14 June 1996 | Resolutions
|
19 September 1995 | Return made up to 17/08/95; no change of members
|
19 June 1995 | Accounts made up to 31 December 1994 (9 pages) |