Belstead
Ipswich
Suffolk
IP8 3LR
Secretary Name | Sigrid Wraight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Belstead View Chapel Lane Belstead Ipswich Suffolk IP8 3LR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 35 East Street Colchester Essex CO1 2TP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£2,001 |
Cash | £991 |
Current Liabilities | £3,039 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2001 | Application for striking-off (1 page) |
28 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
24 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 March 1998 | Return made up to 20/02/98; full list of members (4 pages) |
10 March 1997 | Ad 01/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 February 1997 | Director resigned (1 page) |
20 February 1997 | Incorporation (18 pages) |