Burnham Overy Staithe
Kings Lynn
Norfolk
PE31 8JJ
Secretary Name | Margaret Elsie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Marsh House Farm Wells Road Burnham Overy Staithe Kings Lynn Norfolk PE31 8JJ |
Director Name | Wayne Fitzgerald |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2001) |
Role | Businessman |
Correspondence Address | 70 Paulsgrove Orton Wistow Peterborough PE2 6YF |
Secretary Name | Elizabeth Margaret Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Registered Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £7,000 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
17 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
7 December 2000 | Return made up to 10/10/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 October 1999 (4 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 3 marsh house farm wells road burnham overy staithe kings lynn norfolk PE31 8JJ (1 page) |
11 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
10 October 1997 | Incorporation (15 pages) |