Riverside Reedham
Norwich
NR13 3TG
Director Name | Andrew Plummer |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(same day as company formation) |
Role | Application Engineer |
Correspondence Address | Inglenook Cottage St Marys Road Croyde Braunton Devon EX33 1PG |
Secretary Name | Mr Keith Bentley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1998(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 1 Quay Terrace Riverside Reedham Norwich Norfolk NR13 3TG |
Secretary Name | Andrew Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Application Engineer |
Correspondence Address | 437 Haworth Road Sandy Lane Bradford West Yorkshire BD15 9LL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Hunt Smee & Company Southgate House 88 Town Square Basildon Essex SS14 1BN |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Latest Accounts | 31 March 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
14 June 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
28 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
24 February 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
17 December 1998 | Full accounts made up to 31 July 1998 (8 pages) |
1 September 1998 | Secretary resigned (1 page) |
10 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 59 union street dunstable bedfordshire LU6 1EX (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |