Double Street
Framlingham
Suffolk
IP13 9BN
Secretary Name | Jennifer Elizabeth McEwan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwold House Double Street Framlingham Suffolk Ip13 |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr David Patrick McEwan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guy Lodge Whitewebbs Lane Enfield Middx EN2 9HJ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2003 | Application for striking-off (1 page) |
5 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
5 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
18 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
21 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
24 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
21 February 1999 | Director resigned (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 21A high street dunmow essex CM6 1AB (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
19 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
27 February 1997 | Ad 14/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: somerset house temple street birmingham B2 5DN (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Incorporation (12 pages) |