Groton
Sudbury
Suffolk
CO10 5EH
Director Name | Michael John Yardley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 December 1998) |
Role | Investment Manager |
Correspondence Address | Howletts Hall Chignal St James Chelmsford Essex CM1 4TP |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 December 1998) |
Role | Solicitor |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Director Name | Diana Jane Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Registered Address | Royal London House Middleborough Colchester Essex CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1998 | Application for striking-off (1 page) |
22 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
7 July 1997 | Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: holland court the close norwich NR1 4DX (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | New secretary appointed;new director appointed (3 pages) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | Memorandum and Articles of Association (7 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Resolutions
|
23 June 1997 | Company name changed legislator 1337 LIMITED\certificate issued on 23/06/97 (2 pages) |
28 May 1997 | Incorporation (25 pages) |