Little Livermere
Bury St Edmunds
Suffolk
IP31 1PX
Secretary Name | Patricia Mary Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Seven Hills Lane Little Livermere Bury St Edmunds Suffolk IP31 1PX |
Director Name | Madeline Adell Butler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 August 2002) |
Role | Book Keeper |
Correspondence Address | 46 Eastgate Street Bury St. Edmunds Suffolk IP33 1YW |
Director Name | Beverley Christine Moore |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Cambridge Way Haverhill Suffolk CB9 9HW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Edmondsons Chartered Accountants 1 Tye Green Paddock Glemsford Sudbury Suffolk CO10 7TS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Year | 2014 |
---|---|
Net Worth | £131 |
Cash | £600 |
Current Liabilities | £469 |
Latest Accounts | 31 March 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2002 | Application for striking-off (1 page) |
28 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 November 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Return made up to 23/06/00; full list of members (6 pages) |
28 March 2000 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
28 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 2 roman way haverhill suffolk CB9 0NG (1 page) |
26 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
22 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
14 July 1998 | Return made up to 23/06/98; full list of members
|
11 July 1997 | Registered office changed on 11/07/97 from: 372 old street london EC1V 9LT (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
23 June 1997 | Incorporation (12 pages) |