Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 18 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asserton House Berwick St James Salisbury Wiltshire SP3 4TZ |
Director Name | Paul John Vincent |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 18 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Hockering Road Woking Surrey GU22 7HJ |
Director Name | John Frederick Mitchinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 1995(1 week, 2 days after company formation) |
Appointment Duration | 1 day (resigned 08 September 1995) |
Role | Lloyds Underwriter |
Correspondence Address | Riseholme Western Road Hailsham East Sussex BN27 3DY |
Secretary Name | Jill Rowena Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 1999) |
Role | Secretary |
Correspondence Address | 8 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Snowden Peter Relph |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Linwood 44 Ludlow Road Church Stretton Shropshire SY6 6AB Wales |
Director Name | David Hall Scott |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 14 May 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 1999) |
Role | Insurance Underwriter |
Correspondence Address | 23 Brokes Crescent Reigate Surrey RH2 9PS |
Director Name | Ian Andreas Smith |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 2001) |
Role | Underwriting Manager |
Correspondence Address | 96 Hurst Road Sidcup Kent DA15 9AF |
Director Name | Mark Geoffrey Tetley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 July 2002) |
Role | Lloyds Underwriter |
Correspondence Address | 14 Bassingham Road London SW18 3AG |
Director Name | John Edward Charles Tyrwhitt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 10 January 1997) |
Role | Finance Director |
Correspondence Address | Buckhurst Horns Road Hawkhurst Kent TN18 4QU |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sun House, Basted Lane Crouch, Borough Green Sevenoaks Kent TN15 8PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Library House, New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2002 | Application for striking-off (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
22 July 2002 | Resolutions
|
17 July 2002 | New director appointed (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (1 page) |
27 June 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 January 2001 | New director appointed (1 page) |
10 July 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 01/05/00; no change of members (2 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 September 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (3 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
29 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
25 September 1997 | Return made up to 29/08/97; full list of members (7 pages) |
9 June 1997 | Director's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 January 1997 | Director resigned (1 page) |
27 September 1996 | Return made up to 29/08/96; full list of members (8 pages) |
21 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (3 pages) |
12 June 1996 | New director appointed (1 page) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
25 October 1995 | Director resigned (4 pages) |
25 October 1995 | New director appointed (4 pages) |
20 September 1995 | Memorandum and Articles of Association (26 pages) |
14 September 1995 | Company name changed adviceprice LIMITED\certificate issued on 15/09/95 (4 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 September 1995 | Director resigned;new director appointed (6 pages) |
12 September 1995 | Secretary resigned;new secretary appointed (6 pages) |
29 August 1995 | Incorporation (9 pages) |