Bocking
Braintree
Essex
CM7 5SA
Director Name | Janet Elizabeth Earnshaw |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 September 2000) |
Role | Assistant |
Correspondence Address | 130 Church Lane Bocking Braintree Essex CM7 5SA |
Secretary Name | David John Earnshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 September 2000) |
Role | Bread Wholesaler |
Correspondence Address | 130 Church Lane Bocking Braintree Essex CM7 5SA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Tye Green Paddock Glemsford Sudbury Suffolk CO10 7TS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2000 | Application for striking-off (1 page) |
14 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 28 the pippins glemsford sudbury suffolk CO10 7PQ (1 page) |
17 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: price bailey and partners 1 queens place queen street haverhill suffolk CB9 9DZ (1 page) |
31 March 1995 | Accounting reference date notified as 30/04 (1 page) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 20 holywell row london EC2A 4JB (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |