Finningham
Stowmarket
Suffolk
IP14 4TW
Director Name | Robert John Cubitt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Greenwoods The Street Pakenham Bury St Edmunds Suffolk IP31 2JJ |
Secretary Name | Robert John Cubitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Greenwoods The Street Pakenham Bury St Edmunds Suffolk IP31 2JJ |
Secretary Name | Derek William Faiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1997) |
Role | Director/Company Secretary |
Correspondence Address | Pippin Cottage Mill Street Stowupland Stowmarket Suffolk IP14 5BJ |
Director Name | Derek William Faiers |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1997) |
Role | Director/Company Secretary |
Correspondence Address | Pippin Cottage Mill Street Stowupland Stowmarket Suffolk IP14 5BJ |
Director Name | Godfrey Alan Pearson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | Briarwood Warren Heath Avenue Ipswich Suffolk IP3 8TB |
Secretary Name | Robert Roger Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | The Rowans Daisy Green Lane Wickham Skeith Eye Suffolk IP23 8NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cubitt Theobald 6 St Catherine's Road Long Melford Sudbury Suffolk CO10 9JU |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Long Melford |
Ward | Long Melford |
Built Up Area | Long Melford |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2004 | Application for striking-off (1 page) |
1 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
29 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
27 April 2003 | Accounts made up to 31 October 2002 (9 pages) |
27 June 2002 | Return made up to 23/06/02; full list of members
|
19 February 2002 | Accounts made up to 31 October 2001 (10 pages) |
16 August 2001 | Accounts made up to 31 October 2000 (11 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
16 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
18 May 2000 | Accounts made up to 31 October 1999 (11 pages) |
7 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
20 April 1999 | Accounts made up to 31 October 1998 (13 pages) |
14 October 1998 | Accounts made up to 31 October 1997 (11 pages) |
10 September 1998 | Return made up to 23/06/98; full list of members
|
10 September 1998 | New secretary appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Secretary resigned;director resigned (1 page) |
6 January 1998 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
15 August 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 23/06/97; no change of members (4 pages) |
3 March 1997 | Accounts made up to 30 April 1996 (6 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Return made up to 23/06/96; no change of members (6 pages) |
29 November 1995 | Accounts made up to 30 April 1995 (6 pages) |
18 July 1995 | Return made up to 23/06/95; full list of members (6 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
23 March 1995 | Accounting reference date notified as 30/04 (1 page) |
23 March 1995 | New secretary appointed (2 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Ad 03/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1995 | Secretary resigned (2 pages) |
23 March 1995 | New director appointed (2 pages) |