Wymondham
Norfolk
NR18 0JY
Director Name | Helen Victoria French |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1998(8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Hotelier |
Correspondence Address | The Railway Hotel Wymondham Norfolk NR18 0JY |
Secretary Name | John David French |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(11 months after company formation) |
Appointment Duration | 25 years |
Role | Publican |
Correspondence Address | The Railway Hotel Station Road Wymondham Norfolk NR18 0JY |
Director Name | Mrs Sallyanne French |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Publican |
Correspondence Address | 20 Mary Chapman Close Thorpe St Andrew Norwich Norfolk NR7 0UD |
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Secretary Name | Mrs Sallyanne French |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Publican |
Correspondence Address | 20 Mary Chapman Close Thorpe St Andrew Norwich Norfolk NR7 0UD |
Director Name | Amanda Charllotte Tooke |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1998) |
Role | Housewife |
Correspondence Address | 20 Mary Chapman Close Thorpe St Andrew Norwich Norfolk NR7 0UD |
Director Name | Jason Paul Tooke |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1998) |
Role | Publican |
Correspondence Address | 20 Mary Chapman Close Thorpe St Andrew Norwich Norfolk NR7 0UD |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25,274 |
Cash | £4,544 |
Current Liabilities | £54,149 |
Latest Accounts | 31 July 1999 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 February 2003 | Dissolved (1 page) |
---|---|
15 November 2002 | Completion of winding up (1 page) |
16 May 2002 | Order of court to wind up (2 pages) |
26 March 2002 | Strike-off action suspended (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Return made up to 01/07/98; full list of members (8 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 23 tombland norwich norfolk NR3 1RF (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 119 george v avenue worthing west sussex BN11 5SA (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |