Hall Street
Long Melford
Suffolk
CO10 9JL
Secretary Name | Miriam Houghton Toosey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(6 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 5 List House Hall Street Long Melford Suffolk CO10 9JL |
Secretary Name | Robert Houghton Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Orleston Mews London N7 8LL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 5 List House Hall Street Long Melford Suffolk CO10 9JL |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Long Melford |
Ward | Long Melford |
Built Up Area | Long Melford |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2002 | Application for striking-off (1 page) |
10 April 2002 | Return made up to 07/02/02; full list of members (6 pages) |
7 March 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Return made up to 07/02/01; full list of members
|
10 January 2001 | Registered office changed on 10/01/01 from: room no 2 11 tring avenue london W5 3QA (1 page) |
14 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 4 orleston mews london N7 8LL (1 page) |
2 May 2000 | Return made up to 07/02/00; full list of members
|
29 February 2000 | Registered office changed on 29/02/00 from: 294B lewisham road gillon GE13 7PA (1 page) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
9 March 1999 | Return made up to 07/02/99; full list of members
|
9 March 1999 | Full accounts made up to 30 June 1998 (4 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
13 March 1998 | Return made up to 07/02/98; full list of members
|
23 July 1997 | Registered office changed on 23/07/97 from: 60 royal hospital road london SW3 4HS (1 page) |
9 May 1997 | Return made up to 07/02/97; no change of members
|
21 April 1997 | Registered office changed on 21/04/97 from: 43 biddulph mansions elgin avenue maida vale london W9 (1 page) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Return made up to 07/02/96; full list of members
|
25 July 1996 | New secretary appointed (2 pages) |
1 November 1995 | Accounting reference date notified as 30/06 (1 page) |