Fen Road Pakenham
Bury St Edmunds
Suffolk
IP31 2LS
Secretary Name | Stephen Peter Chubb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Grange Farm Cottage Tostock Road Beyton Bury St Edmunds Suffolk IP30 9AG |
Director Name | Stephen Peter Chubb |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Grange Farm Cottage Tostock Road Beyton Bury St Edmunds Suffolk IP30 9AG |
Director Name | David Thomas Hunter |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Insurance |
Correspondence Address | 49 Florence Barclay Close Thetford Norfolk IP24 1TB |
Director Name | Mr Keith Gordon Smith |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 June 2001) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Dove Cottage 11 Lower Road Westerfield Ipswich Suffolk IP6 9AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Goldlay House 114 Parkway Chelmsford CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £6,609 |
Cash | £10,280 |
Current Liabilities | £3,954 |
Latest Accounts | 31 October 2000 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
21 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 February 1999 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
17 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
29 October 1997 | New director appointed (2 pages) |
20 June 1997 | Incorporation (17 pages) |