Forrey Green
Sible Hedingham
Essex
CO9 3RP
Secretary Name | Mr John Bryan Marriott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(12 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | Lowts Cottage Forrey Green Sible Hedingham Essex CB9 3RP |
Director Name | Katherine Northam Walker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | 41 East Street Saffron Walden Essex CB10 1LS |
Secretary Name | Nicolette Anne Culver |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 March 1998) |
Role | Secretary |
Correspondence Address | 7 Hawkins Hill Little Sampford Saffron Walden Essex CB10 2QW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 1 Tye Green Paddock Glemsford Suffolk CO10 7TS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£103,752 |
Cash | £320 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 68 high street saffron walden essex CB10 1AD (1 page) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 July 2000 | Return made up to 07/03/00; full list of members (6 pages) |
3 March 2000 | Return made up to 07/03/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 May 1998 | Return made up to 07/03/98; full list of members
|
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (1 page) |
20 March 1998 | Secretary resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
7 March 1997 | Incorporation (15 pages) |