Great Waldingfield
Sudbury
Suffolk
CO10 0FH
Director Name | Thomas Andrew Hulbert |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1997(7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Contractor |
Correspondence Address | The Box House Great Waldingfield Sudbury Suffolk CO10 0FH |
Secretary Name | Carole Ann Hulbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1997(7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Educational Representative |
Correspondence Address | The Box House Great Waldingfield Sudbury Suffolk CO10 0FH |
Director Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Registered Address | Pannell House Charter Court, Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£46,217 |
Cash | £5 |
Current Liabilities | £339,016 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 June 2002 | Dissolved (1 page) |
---|---|
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Statement of affairs (9 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Appointment of a voluntary liquidator (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: carters court high street green sible hedingham essex CO9 3LG (1 page) |
5 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
26 February 1999 | Ad 30/09/97--------- £ si 94500@1 (2 pages) |
29 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | £ nc 1000/1000000 29/09/97 (1 page) |
4 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
20 January 1998 | Accounting reference date extended from 30/09/97 to 30/06/98 (1 page) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Written board resolution (2 pages) |
2 October 1997 | Company name changed long companies 124 LIMITED\certificate issued on 03/10/97 (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
24 February 1997 | Incorporation (21 pages) |