Middleton
Sudbury
Suffolk
CO10 7LW
Secretary Name | Elizabeth Lay |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Tudor Cottage High Street Bures St Mary Suffolk CO8 5HZ |
Director Name | Bryn Carver |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 24a St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Mr Timothy Edward Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 April 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinchyle Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Pannell House Charter Court Newcomen Way Colchester CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 January 2001 | Dissolved (1 page) |
---|---|
20 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (8 pages) |
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (7 pages) |
1 June 1998 | Statement of affairs (10 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Appointment of a voluntary liquidator (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: milner road chilton industrial estate sudbury suffolk CO10 6XG (1 page) |
18 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Return made up to 08/03/97; full list of members
|
11 September 1996 | Statement of affairs (5 pages) |
11 September 1996 | Ad 09/05/96--------- £ si 4998@1 (2 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Ad 09/05/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Accounting reference date notified as 30/04 (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: milner road chilton industrial estate sudbury suffolk CO10 6XG (1 page) |
19 April 1996 | £ nc 1000/100000 31/03/96 (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (1 page) |
8 March 1996 | Incorporation (10 pages) |