Lingwood
Norwich
Norfolk
NR6 5QN
Secretary Name | Claire Louise Lunness |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 26 The Waterside Hellesdon Norwich Norfolk NR6 5QN |
Director Name | Karen Pond |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 76a The Street Brundall Norwich NR13 5LH |
Secretary Name | Darren Wayne Hulbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 87 Post Ofice Road Lingwood Norwich Norfolk NR6 5QN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(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 | 11 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Current Liabilities | £58,721 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 July 2005 | Dissolved (1 page) |
---|---|
5 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
26 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
26 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Statement of affairs (6 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Appointment of a voluntary liquidator (2 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: somerset house temple street birmingham B2 5DN (1 page) |
6 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 September 1998 | Secretary's particulars changed (1 page) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 March 1998 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 November 1997 | Ad 01/07/97-31/08/97 £ si 900@1 £ si [email protected] (3 pages) |
11 November 1997 | £ nc 1000/10000 01/07/97 (1 page) |
10 September 1997 | Return made up to 31/08/97; full list of members (8 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 1997 | Registered office changed on 30/08/97 from: the aviation centre amsterdam way norwich airport norwich (1 page) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
6 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
3 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 76A the street brundall norwich (1 page) |