Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Secretary Name | Mrs Karen Margaret Byford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O A And B Glass Co Ltd Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2008 | Application for striking-off (1 page) |
4 March 2008 | Return made up to 18/12/07; full list of members (3 pages) |
1 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
2 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: addison road chilton industrial estate sudbury suffolk CO10 2YW (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
17 May 2006 | Return made up to 18/12/05; full list of members (6 pages) |
31 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
22 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
23 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
4 November 2002 | Resolutions
|
28 October 2002 | Location of register of members (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members
|
12 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (6 pages) |
14 January 2000 | Return made up to 18/12/99; full list of members
|
5 October 1999 | Full accounts made up to 30 April 1999 (6 pages) |
24 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
22 September 1998 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
8 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
19 February 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
17 February 1997 | Company name changed importfinal LIMITED\certificate issued on 18/02/97 (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Memorandum and Articles of Association (8 pages) |
28 January 1997 | Resolutions
|
18 December 1996 | Incorporation (9 pages) |