Riverside Reedham
Norwich
Norfolk
NR13 3TG
Director Name | Harry Maunder |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 11 Holly Farm Road Reedham Norwich Norfolk NR13 3TH |
Secretary Name | Alan Fredric Downham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | The Laurels Church Road Hilgay Downham Market Norfolk PE38 0JF |
Director Name | Alan Fredric Downham |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 December 2002) |
Role | Engineer |
Correspondence Address | The Laurels Church Road Hilgay Downham Market Norfolk PE38 0JF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 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 |
Year | 2014 |
---|---|
Net Worth | £1,883 |
Cash | £10,089 |
Current Liabilities | £10,169 |
Latest Accounts | 31 March 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Application for striking-off (1 page) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
22 August 2000 | Return made up to 06/08/00; full list of members
|
24 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
2 May 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
8 September 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |