Somersham Road
Bramford Ipswich
Suffolk
IP8 4NN
Secretary Name | Diana Irwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Sycamore Farm Somersham Road Bramford Ipswich Suffolk IP8 4NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pannell House Charter Court Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2002 | Dissolved (1 page) |
---|---|
11 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 February 2001 | Liquidators statement of receipts and payments (8 pages) |
11 February 2000 | Appointment of a voluntary liquidator (1 page) |
11 February 2000 | Statement of affairs (18 pages) |
11 February 2000 | Resolutions
|
3 February 2000 | Registered office changed on 03/02/00 from: 16A falcon street ipswich suffolk IP1 1SL (1 page) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (5 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 September 1998 | Return made up to 23/08/98; no change of members (5 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Return made up to 23/08/97; full list of members (7 pages) |
7 July 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
9 May 1997 | Ad 02/05/97--------- £ si 29348@1=29348 £ ic 2/29350 (2 pages) |
9 May 1997 | £ nc 1000/30000 01/05/97 (1 page) |
9 May 1997 | Resolutions
|
30 October 1996 | Company name changed wardenangle LIMITED\certificate issued on 31/10/96 (2 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 September 1996 | Director resigned (1 page) |
23 August 1996 | Incorporation (9 pages) |