Mount Bures
Bures
Suffolk
CO8 5AZ
Director Name | Keith Leslie Sleightholm |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Sales Executive |
Correspondence Address | Roberts Farm Mount Bures Bures Suffolk CO8 5AZ |
Secretary Name | Alison Clare Keen |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1998(2 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Farmer |
Correspondence Address | Roberts Farm Mount Bures Bures Suffolk CO8 5AZ |
Secretary Name | Pamela May Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 72 Scotland Road Cambridge Cambridgeshire CB4 1QG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 September 2002 | Dissolved (1 page) |
---|---|
6 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Appointment of a voluntary liquidator (1 page) |
13 March 2000 | Statement of affairs (9 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: roberts farm mount bures bures suffolk CO8 5AZ (1 page) |
30 January 2000 | Return made up to 15/11/99; no change of members (6 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: arthur last house hawkins road colchester CO2 8JY (2 pages) |
15 February 1999 | Return made up to 15/11/98; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
4 December 1998 | New director appointed (2 pages) |
21 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: roberts farm mount bures bures suffolk CO8 5AZ (1 page) |
30 April 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 372 old street london EC1V 9LT (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
15 November 1996 | Incorporation (12 pages) |