London Road Copdock
Ipswich
Suffolk
IP8 3JW
Secretary Name | Roy Robert Girard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 October 2002) |
Role | Accountant |
Correspondence Address | Serenity Lucy Lane North Stanway Colchester CO3 0JQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Serenity Lucy Lane North Stanway Colchester Essex CO3 5JQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2002 | Application for striking-off (1 page) |
3 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
15 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
2 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members
|
30 December 1997 | Full accounts made up to 28 February 1997 (7 pages) |
12 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: serenity lucy lane north stanway colchester essex CV3 5JQ (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
8 November 1996 | Accounting reference date notified as 28/02 (1 page) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
1 May 1996 | Ad 25/03/96--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
22 February 1996 | Incorporation (8 pages) |