New Road, Blakeney
Holt
Norfolk
NR25 7NY
Director Name | Robert Mark Franklin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 October 2004) |
Role | Managing Director |
Correspondence Address | The Druce Druce Lane Clavering Saffron Walden Essex CB11 4QP |
Secretary Name | Janet Franklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | The Old Forge New Road, Blakeney Holt Norfolk NR25 7NY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Druce Druce Lane Clavering Saffron Walden Essex CB11 4QP |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Clavering |
Ward | Clavering |
Built Up Area | Clavering |
Year | 2014 |
---|---|
Turnover | £79,089 |
Net Worth | £476,306 |
Current Liabilities | £57,583 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2004 | Application for striking-off (1 page) |
27 May 2004 | £ ic 350740/740 06/04/04 £ sr 350000@1=350000 (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: franklins garage stansted road bishops stortford hertfordshire CM23 2BT (1 page) |
25 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
25 June 2003 | Resolutions
|
2 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members
|
22 January 2002 | Full accounts made up to 30 September 2001 (15 pages) |
20 July 2001 | Resolutions
|
5 July 2001 | Return made up to 25/06/01; full list of members
|
5 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members
|
17 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
6 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
8 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
6 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
27 July 1997 | Ad 30/06/97--------- £ si 400000@1=400000 £ ic 742/400742 (2 pages) |
27 July 1997 | Particulars of contract relating to shares (3 pages) |
27 July 1997 | Ad 30/06/97--------- £ si 740@1=740 £ ic 2/742 (2 pages) |
27 July 1997 | Particulars of contract relating to shares (3 pages) |
21 July 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
25 June 1997 | Incorporation (20 pages) |