Stowmarket Road, Stonham Aspal
Stowmarket
Suffolk
IP14 6AD
Secretary Name | Noreen George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Tiverton Drive Eltham London SE9 2BY |
Director Name | Mr Michael John Schaw Lee |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 November 2002) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Woodlands Colchester Essex CO4 3JA |
Secretary Name | Mr Michael John Schaw Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 November 2002) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Woodlands Colchester Essex CO4 3JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pannell House Charter Court, Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2002 | Application for striking-off (1 page) |
8 May 2002 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
8 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 August 2001 | Return made up to 11/08/01; full list of members (8 pages) |
29 August 2001 | Full accounts made up to 28 February 2001 (12 pages) |
22 February 2001 | Full accounts made up to 29 February 2000 (12 pages) |
23 November 2000 | Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | Return made up to 11/08/00; full list of members
|
21 June 2000 | Registered office changed on 21/06/00 from: bird luckin aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
24 May 2000 | Auditor's resignation (1 page) |
24 May 2000 | Auditor's resignation (1 page) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Return made up to 11/08/99; no change of members (4 pages) |
13 August 1999 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
10 September 1998 | Return made up to 11/08/98; full list of members (5 pages) |
30 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
10 September 1997 | Return made up to 11/08/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
2 September 1996 | Location of register of members (1 page) |
2 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
5 September 1995 | Return made up to 11/08/95; full list of members (12 pages) |
24 April 1995 | Accounting reference date notified as 31/10 (1 page) |