Depden Green
Bury St Edmunds
Suffolk
IP29 4BY
Secretary Name | Fiona Roslyn Faulds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | May Cottage Depden Green Bury St Edmunds Suffolk IP29 4BY |
Director Name | Bryan Houlihan |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 19 October 1999) |
Role | Company Director |
Correspondence Address | Greythorpe Strangers Corner Church Road Brightlingsea Essex CO7 0QU |
Director Name | Mr Jonathan Howard Greenwood |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Mayfield Gardens London NW4 2PY |
Director Name | Michael Hilsenrath |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1997(4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Deacons Hill Road Elstree Hertfordshire WD6 3HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Station Road Sudbury Suffolk CO10 6SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Latest Accounts | 31 December 1997 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 May 1999 | Application for striking-off (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
17 November 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (3 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 August 1997 | Company name changed savealpha LIMITED\certificate issued on 11/08/97 (2 pages) |
19 June 1997 | Incorporation (9 pages) |