Acton
Sudbury
Suffolk
CO10 0BT
Secretary Name | Mrs Yvette Marion Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Clayhall Place Acton Sudbury Suffolk CO10 0BT |
Director Name | Richard James Pearce |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Print Finisher |
Correspondence Address | 27 Clay Hall Place Acton Sudbury Suffolk CO10 0BT |
Director Name | Mr Brian Stewart May |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Glebe Close Ingham Bury St Edmunds Suffolk IP31 1NL |
Director Name | Mr Anthony John Regent |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Aldercroft Road Ipswich Suffolk IP1 6PL |
Registered Address | Pannell House Charter Court Severalls Business Park Newcomen Way Colchester CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
26 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Statement of affairs (7 pages) |
10 December 1998 | Appointment of a voluntary liquidator (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 35 friars street sudbury suffolk CO10 6AG (1 page) |
2 September 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
30 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: lark house 117 eastgate street bury st edmunds suffolk IP33 1TQ (1 page) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |