Ipswich
Suffolk
IP4 4RA
Director Name | Dean Christopher Locke |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 April 2010) |
Role | Material Controller |
Correspondence Address | 16 Penzance Road Ipswich Suffolk IP5 1JS |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Andrew John Chandler |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queens Point Shandon, Helensburgh Glasgow Dunbartonshire G84 8QZ Scotland |
Secretary Name | Christopher David Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 14 Glenhurst Avenue Ipswich Suffolk IP4 4RA |
Director Name | Hendrick Tettelaar |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2002) |
Role | Technical Director |
Correspondence Address | 3 Arkle Court Wright Lane, Kesgrave Ipswich Suffolk IP5 2AD |
Secretary Name | Barbara Jean Thrower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 2 Henniker Road Stow Market Suffolk IP14 6PY |
Secretary Name | Dean Christopher Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2005) |
Role | Material Controller |
Correspondence Address | 14 Glenhurst Avenue Ipswich Suffolk IP4 4RA |
Secretary Name | Sheila Mayfield Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2007) |
Role | Accs Manager |
Correspondence Address | Llamedos Felixstowe Road, Nacton Ipswich Suffolk IP10 0DE |
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 |
---|---|
Net Worth | £66,946 |
Cash | £244 |
Current Liabilities | £756,650 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2009 | Liquidators statement of receipts and payments to 15 October 2009 (6 pages) |
24 October 2009 | Liquidators' statement of receipts and payments to 15 October 2009 (6 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 15 April 2009 (6 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 15 April 2009 (6 pages) |
11 February 2009 | Liquidators' statement of receipts and payments to 15 October 2008 (5 pages) |
11 February 2009 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
31 October 2007 | Statement of affairs (12 pages) |
31 October 2007 | Statement of affairs (12 pages) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
12 October 2007 | Registered office changed on 12/10/07 from: red house ash bocking ipswich IP6 9LD (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: red house ash bocking ipswich IP6 9LD (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
9 June 2004 | Return made up to 26/05/04; full list of members
|
9 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
2 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
2 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
18 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
17 June 2003 | Particulars of mortgage/charge (5 pages) |
17 June 2003 | Particulars of mortgage/charge (5 pages) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2003 | Return made up to 26/05/02; full list of members; amend (5 pages) |
22 April 2003 | Ad 14/03/02--------- £ si 30000@1 (2 pages) |
22 April 2003 | Return made up to 26/05/02; full list of members; amend (5 pages) |
22 April 2003 | Ad 14/03/02--------- £ si 30000@1 (2 pages) |
13 February 2003 | Ad 14/01/03--------- £ si 55000@1=55000 £ ic 10000/65000 (2 pages) |
13 February 2003 | Ad 14/01/03--------- £ si 55000@1=55000 £ ic 10000/65000 (2 pages) |
31 January 2003 | £ nc 100000/200000 14/01/03 (1 page) |
31 January 2003 | £ nc 100000/200000 14/01/03 (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
20 January 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
20 January 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Particulars of mortgage/charge (4 pages) |
17 October 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: unit 3 hill farm school road henley ipswich IP6 0SA (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: unit 3 hill farm school road henley ipswich IP6 0SA (1 page) |
16 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
6 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
26 January 2002 | Nc inc already adjusted 20/12/01 (1 page) |
26 January 2002 | Nc inc already adjusted 20/12/01 (1 page) |
23 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 May 2000 | Return made up to 26/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 26/05/00; full list of members (6 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
26 May 1999 | Return made up to 26/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 26/05/99; no change of members (4 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 March 1999 | Company name changed global panels LIMITED\certificate issued on 04/03/99 (2 pages) |
3 March 1999 | Company name changed global panels LIMITED\certificate issued on 04/03/99 (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | £ nc 1000/10000 11/06/98 (1 page) |
16 June 1998 | £ nc 1000/10000 11/06/98 (1 page) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 26/05/98; full list of members
|
16 July 1997 | Amended accounts made up to 31 December 1996 (9 pages) |
16 July 1997 | Amended accounts made up to 31 December 1996 (9 pages) |
11 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
11 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Return made up to 26/05/96; no change of members (4 pages) |
20 May 1996 | Return made up to 26/05/96; no change of members (4 pages) |
14 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Director's particulars changed (1 page) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Particulars of mortgage/charge (8 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
26 May 1994 | Incorporation (16 pages) |
26 May 1994 | Incorporation (16 pages) |