Sovereign Fields
Stafford
Staffordshire
ST16 1AP
Secretary Name | Mr George Pearce |
---|---|
Nationality | English |
Status | Closed |
Appointed | 12 January 2005(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Langham Colchester Essex CO4 5PX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Patrick Fainton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lara Close Stafford Staffordshire ST16 1AP |
Registered Address | The Forge Langham Colchester Essex CO4 5PX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2005 | New secretary appointed (1 page) |
23 June 2005 | Return made up to 04/03/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 February 2004 | Return made up to 04/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
30 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 March 2000 | Return made up to 04/03/00; full list of members
|
6 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 October 1999 | Company name changed knutsford consultancy LIMITED\certificate issued on 08/10/99 (2 pages) |
20 May 1999 | Return made up to 04/03/99; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 June 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 04/03/97; full list of members
|
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: kemp house 152-160 city road london EC1V 2NP (1 page) |
15 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Incorporation (11 pages) |