Sudbury
Suffolk
CO10 1BJ
Director Name | Dr Bryan Charles Edward Green |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Architect |
Correspondence Address | Oak House Clay Pits Lane Foxearth Sudbury Suffolk CO10 7JD |
Director Name | Mr Duncan Andrew Moore |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Design Consultant |
Correspondence Address | Zoes Cottage Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH |
Secretary Name | Ms Eileen Mary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Abbey Drive Tooting London SW17 9PN |
Secretary Name | Mr Duncan Andrew Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Zoes Cottage Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 June 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 | 14 June 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 | 14 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Brickwall Farm Queen Street Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2003 | Application for striking-off (1 page) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 June 2001 | Return made up to 14/06/01; no change of members (5 pages) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 June 1999 | Return made up to 14/06/99; no change of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 78 old oak common lane london W3 7EJ (1 page) |
9 December 1997 | Auditor's resignation (4 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 August 1997 | Return made up to 14/06/97; full list of members
|
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 48 britton street london EC1M 5NA (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 August 1996 | New director appointed (3 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | Secretary resigned;director resigned (2 pages) |
14 June 1996 | Incorporation (16 pages) |