Hadleigh
Ipswich
Suffolk
IP7 6DW
Secretary Name | Sheena Jane Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(3 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 3 Betts Close Hadleigh Ipswich Suffolk IP7 6DW |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Registered Address | Headgate Court Head Street Colchester Essex CO1 1NP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£34,191 |
Cash | £52 |
Current Liabilities | £7,578 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Return made up to 30/05/99; no change of members (4 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
4 June 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
12 May 1998 | Ad 11/06/97--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: anglia house north station road colchester CO1 1SB (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | Incorporation (17 pages) |