The Coppice
Great Barton
Suffolk
IP31 2TT
Secretary Name | Carolyn Daniels |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Rectory Barn The Coppice Livermere Road Great Barton Suffolk IP31 2TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(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 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 January 2002 | Dissolved (1 page) |
---|---|
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Statement of affairs (5 pages) |
1 August 2000 | Appointment of a voluntary liquidator (1 page) |
1 August 2000 | Resolutions
|
12 July 2000 | Registered office changed on 12/07/00 from: minster house western way bury st edmunds suffolk IP33 3SP (1 page) |
14 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: st peters house olding road bury st edmunds suffolk IP33 3TA (1 page) |
4 February 1998 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 November 1996 | Ad 16/09/96--------- £ si 100@1=100 £ ic 750/850 (2 pages) |
8 November 1996 | Ad 16/09/96--------- £ si 150@1=150 £ ic 850/1000 (2 pages) |
27 September 1996 | Ad 22/08/96--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
2 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 November 1995 | Accounting reference date notified as 30/09 (1 page) |
20 June 1995 | Particulars of mortgage/charge (6 pages) |
24 May 1995 | Company name changed insureloyal LIMITED\certificate issued on 25/05/95 (4 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Incorporation (12 pages) |