Bridge Street Road
Lavenham
Suffolk
CO10 9SL
Secretary Name | Frank Lamb |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 37 Bradfield Avenue Hadleigh Ipswich Suffolk IP7 5EX |
Director Name | Susan Grant |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | The Church House Church Road Frating Colchester Essex CO7 7HE |
Director Name | Mr David John Hopps |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadleigh Bee Farm Pond Hall Road Hadleigh Ipswich Suffolk IP7 5PT |
Secretary Name | Mr David John Hopps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadleigh Bee Farm Pond Hall Road Hadleigh Ipswich Suffolk IP7 5PT |
Director Name | Anthony Douglas Fairbanks Weston |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(5 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 November 1998) |
Role | Managing Director |
Correspondence Address | Hall Cottage Belchamp Walter Sudbury Suffolk CO10 7AT |
Secretary Name | Anthony Douglas Fairbanks Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(5 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 November 1998) |
Role | Managing Director |
Correspondence Address | Hall Cottage Belchamp Walter Sudbury Suffolk CO10 7AT |
Registered Address | C/O Ian Bull & Co South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 November 2005 | Dissolved (1 page) |
---|---|
18 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2005 | Liquidators statement of receipts and payments (7 pages) |
24 March 2004 | Statement of affairs (6 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 61 station road sudbury suffolk CO10 2SP (1 page) |
23 March 2004 | Appointment of a voluntary liquidator (1 page) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
26 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Return made up to 23/06/99; full list of members (7 pages) |
15 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Ad 24/07/00--------- £ si 1200@1=1200 £ ic 100/1300 (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: the old stables belchamp walter sudbury suffolk CO10 7AT (1 page) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
9 July 1998 | Return made up to 23/06/98; no change of members
|
1 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: studio 5 1ST floor panther house 38 mount pleasant london WC1X 0AP (1 page) |
13 February 1997 | Director resigned (1 page) |
6 December 1996 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | Return made up to 23/06/96; full list of members
|
13 June 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Accounting reference date notified as 30/09 (1 page) |
23 June 1995 | Incorporation (20 pages) |