Botesdale
Diss
Norfolk
IP22 1BZ
Secretary Name | Brenda Winifred Rose Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | The Hollies Botesdale Diss Norfolk IP22 1BZ |
Director Name | John Alfred Cornwall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | Bridge Farm Thwaite Bungay Suffolk NR35 2EE |
Director Name | Frank Embleton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 October 1996) |
Role | Hotel Owner |
Correspondence Address | Pinecroft Yarmouth Road Kirby Cane Bungay Suffolk NR35 2PL |
Secretary Name | Charles Richard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Botesdale Diss Norfolk IP22 1BZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 32a Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 June 1999 | Application for striking-off (1 page) |
26 April 1999 | Full accounts made up to 31 October 1998 (9 pages) |
26 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
22 April 1998 | Return made up to 15/04/98; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 31 October 1997 (10 pages) |
9 June 1997 | Return made up to 15/04/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 31 October 1996 (8 pages) |
19 January 1997 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
30 December 1996 | Company name changed tideline publications LIMITED\certificate issued on 30/12/96 (2 pages) |
23 December 1996 | Director resigned (1 page) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Registered office changed on 07/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Secretary resigned;director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Nc inc already adjusted 20/05/96 (1 page) |
7 June 1996 | New director appointed (2 pages) |
28 May 1996 | Company name changed tynbe enterprises LIMITED\certificate issued on 29/05/96 (2 pages) |
15 April 1996 | Incorporation (16 pages) |