Ipswich Road Brantham
Manningtree
Essex
CO11 1PE
Director Name | Sophie Fleur Fellows |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Nurse |
Correspondence Address | 210 Old Foundry Road Ipswich Suffolk IP4 2DZ |
Director Name | Mr Fritz Gerald Watson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 34 The Avenue Ipswich Suffolk IP1 3TD |
Secretary Name | Sophie Fleur Fellows |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 210 Old Foundry Road Ipswich Suffolk IP4 2DZ |
Secretary Name | Andrew Robert Fowell Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Bentley Park Ipswich Suffolk IP9 2LR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Barn Works 14 Court Farm Stutton Road Brantham Manningtree Essex CO11 1PW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
17 November 2000 | Dissolved (1 page) |
---|---|
17 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Statement of affairs (16 pages) |
24 August 1999 | Appointment of a voluntary liquidator (2 pages) |
21 July 1999 | Return made up to 16/02/99; full list of members
|
2 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 March 1998 | Return made up to 16/02/98; full list of members
|
20 March 1997 | Return made up to 16/02/97; no change of members (6 pages) |
12 February 1997 | Accounting reference date extended from 28/02/97 to 31/07/97 (1 page) |
19 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
7 October 1996 | New director appointed (2 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Return made up to 16/02/96; full list of members (6 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |