Kettlebaston
Ipswich
Suffolk
IP7 7QA
Director Name | Mr Stephen Zbyszek Marszal |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 30 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Cottage Kettlebaston Ipswich Suffolk IP7 7QA |
Director Name | Michael Winston Smith |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 30 August 2005) |
Role | Retired |
Correspondence Address | 97 Nether Court Halstead Essex CO9 2HN |
Director Name | Mr Jimmy Joseph Holder |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greathouse The Street Pebmarsh Halstead Essex CO9 2NS |
Director Name | Martin Fryer |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 1996) |
Role | Manager-Residential Home |
Correspondence Address | The Dell Bungalow Cats Lane Sudbury Suffolk CO10 6SF |
Director Name | Philip Charles Partridge |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 January 2002) |
Role | Director-Plant Hire Companies |
Correspondence Address | 73 Swan Street Sible Hedingham Halstead Essex CO9 3HT |
Director Name | Patrick Mortimer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 55 Swanfield Long Melford Sudbury Suffolk CO10 9EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £72 |
Cash | £72 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2005 | Application for striking-off (1 page) |
26 July 2004 | Return made up to 19/05/04; no change of members (7 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
22 July 2003 | Return made up to 19/05/03; no change of members (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
16 June 2002 | Return made up to 19/05/02; full list of members (16 pages) |
19 April 2002 | Director resigned (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
27 June 2001 | Return made up to 19/05/01; no change of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
31 May 2000 | Return made up to 19/05/00; no change of members
|
17 January 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
9 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
23 June 1998 | Return made up to 19/05/98; change of members (5 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
29 July 1997 | Ad 23/07/96--------- £ si 500@1=500 £ ic 7955/8455 (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 19/05/97; change of members (8 pages) |
19 March 1997 | Accounts made up to 31 May 1996 (10 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 63A high street halstead essex CO9 2JD (1 page) |
15 July 1996 | New director appointed (2 pages) |
22 June 1996 | Return made up to 19/05/96; full list of members
|
23 November 1995 | Accounts made up to 31 May 1995 (9 pages) |
19 June 1995 | Ad 25/07/94-08/02/95 £ si 1575@1=1575 £ ic 10430/12005 (2 pages) |
19 June 1995 | Return made up to 19/05/95; full list of members (8 pages) |
19 June 1995 | Ad 07/06/94-25/07/94 £ si 5430@1=5430 £ ic 5000/10430 (2 pages) |
19 May 1994 | Incorporation (20 pages) |