Woodbridge
Suffolk
IP12 4NF
Secretary Name | Mrs Patricia Dorothy Ellen Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(6 years, 2 months after company formation) |
Appointment Duration | 13 years (closed 11 November 2016) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Chilton Sudbury Suffolk CO10 0RG |
Director Name | Mr Tobias Digby Charles Hembry |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 November 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Kings Park Coach House Seven Hills Nacton Ipswich Suffolk IP10 0DQ |
Secretary Name | Quinton Taylor David Hembry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Churchmans House Portman Road Ipswich Suffolk IP1 2BN |
Director Name | Quinton Taylor David Hembry |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2003) |
Role | Director/ Developer |
Correspondence Address | 111 Churchmans House Portman Road Ipswich Suffolk IP1 2BN |
Director Name | Mr Richard Charles Alexander Francis |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Cambridge Road Colchester Essex CO3 3NS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 82c East Hill Colchester Essex CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2006 |
---|---|
Net Worth | £1,002,147 |
Cash | £40,230 |
Current Liabilities | £666,536 |
Latest Accounts | 31 August 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 April 2016 | Liquidators statement of receipts and payments to 3 February 2016 (17 pages) |
13 April 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (17 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 3 February 2015 (17 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (17 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 3 February 2015 (17 pages) |
7 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 3 February 2013 (19 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 3 February 2013 (19 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 3 February 2013 (19 pages) |
18 January 2012 | Restoration by order of the court (2 pages) |
17 June 2011 | Final Gazette dissolved following liquidation (1 page) |
17 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Statement of affairs with form 4.19 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 4 February 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 4 February 2011 (5 pages) |
17 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 February 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2011 | Notice of appointment of receiver or manager (3 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 23 November 2010 (5 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 23 May 2010 (5 pages) |
7 June 2010 | Liquidators statement of receipts and payments to 23 May 2010 (5 pages) |
11 December 2009 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 23 November 2009 (5 pages) |
28 November 2008 | Declaration of solvency (3 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Appointment of a voluntary liquidator (1 page) |
4 September 2008 | Return made up to 15/08/08; full list of members (7 pages) |
19 August 2008 | Appointment terminated director richard francis (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
18 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 May 2006 | New director appointed (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
26 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
18 June 2004 | Particulars of mortgage/charge (5 pages) |
18 June 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
8 September 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 November 2002 | Particulars of mortgage/charge (7 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | New director appointed (2 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
4 September 2001 | Return made up to 15/08/01; full list of members
|
26 April 2001 | Registered office changed on 26/04/01 from: 5TH floor grosvenor house 1 high street edware middlsex HA8 7TA (1 page) |
13 November 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 September 2000 | Return made up to 15/08/00; full list of members
|
29 August 2000 | Registered office changed on 29/08/00 from: 1ST floor berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
2 August 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 January 2000 | Particulars of mortgage/charge (7 pages) |
20 December 1999 | Particulars of mortgage/charge (7 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (5 pages) |
9 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page) |
1 May 1999 | Particulars of mortgage/charge (9 pages) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (4 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
10 February 1998 | Secretary's particulars changed (1 page) |
16 December 1997 | Particulars of mortgage/charge (4 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
6 September 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Incorporation (18 pages) |