Bures
Suffolk
CO8 5LB
Secretary Name | Neil David Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bay Trees Heath Road, Polstead Heath Colchester Essex CO6 5BG |
Director Name | Keith Leslie Bonus |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Printer |
Correspondence Address | The Forge Brick Kiln Road Sandon Essex CM2 7RR |
Director Name | Mr Roger Hull |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Grove Farm Lane Moulton Northampton NN3 7TG |
Secretary Name | Keith Leslie Bonus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Printer |
Correspondence Address | The Forge Brick Kiln Road Sandon Essex CM2 7RR |
Secretary Name | Evelyn Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1999) |
Role | Accountant |
Correspondence Address | 18 Vicarage Lane Acton Sudbury Suffolk CO10 0UH |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Bull Lane Acton Sudbury Suffolk CO10 0BD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2008 | Application for striking-off (1 page) |
13 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
17 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
20 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
7 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
14 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
11 June 2001 | Auditor's resignation (1 page) |
14 March 2001 | Return made up to 06/03/01; full list of members
|
30 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
22 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 March 1998 | Return made up to 06/03/98; full list of members
|
5 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 17/21 redhills road eastern industrial area south woodham ferrers essex CM3 5UL (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
6 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
2 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
6 May 1996 | Return made up to 06/03/96; full list of members
|
14 November 1995 | Accounting reference date notified as 31/05 (1 page) |
23 June 1995 | Company name changed kimball supplies LIMITED\certificate issued on 26/06/95 (4 pages) |