Waldringfield
Woodbridge
Suffolk
IP12 4QR
Secretary Name | Wendy Joyce Birchley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | Quietways School Road Waldringfield Woodbridge Suffolk IP12 4QR |
Director Name | Mr Leslie Short |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 07 August 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Berwick House Homechurch Upper Street Baylham Ipswich Suffolk IP6 8RF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 January 1997(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 | 21 January 1997(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 | 21 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2001 | New director appointed (2 pages) |
20 February 2001 | Application for striking-off (1 page) |
5 December 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
10 April 2000 | Return made up to 21/01/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
4 March 1999 | Return made up to 21/01/99; no change of members (4 pages) |
17 November 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
17 November 1998 | Resolutions
|
20 April 1998 | Return made up to 21/01/98; full list of members (6 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Secretary resigned;director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
21 February 1997 | Company name changed parwan properties LIMITED\certificate issued on 24/02/97 (2 pages) |
21 January 1997 | Incorporation (18 pages) |