Westerfield
Ipswich
IP6 9AR
Director Name | Rosemary Anne Thorpe |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Lower Road Westerfield Ipswich IP6 9AR |
Secretary Name | Rosemary Anne Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Lower Road Westerfield Ipswich IP6 9AR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 254 Coggeshall Road, Marks Tey Colchester Essex CO6 1HT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
100 at £1 | Mrs R.a. Thorpe 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
3 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Rosemary Anne Thorpe on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Rodney Alan Thorpe on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Rodney Alan Thorpe on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Rosemary Anne Thorpe on 1 August 2010 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: gardenfields cattsfield stutton ipswich IP9 2SP (1 page) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | Location of register of members (1 page) |
7 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
29 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
28 April 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
5 October 2004 | Return made up to 01/08/04; full list of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
22 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
19 May 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
8 April 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
13 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
16 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (5 pages) |
14 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 31 July 1998 (5 pages) |
12 October 1998 | Return made up to 01/08/98; full list of members (6 pages) |
22 December 1997 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
14 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1997 | New director appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
1 August 1997 | Incorporation (16 pages) |