Ipswich
Suffolk
IP4 3NG
Director Name | Keith Mervyn Kidby |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Mayfield Road Ipswich Suffolk IP4 3NG |
Secretary Name | Ann Lilian Kidby |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Mayfield Road Ipswich Suffolk IP4 3NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ian Bull & Co South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Net Worth | £90,522 |
Current Liabilities | £143,077 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 October 2007 | Dissolved (1 page) |
---|---|
26 September 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2007 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 December 2004 | Liquidators statement of receipts and payments (6 pages) |
8 December 2004 | Liquidators statement of receipts and payments (6 pages) |
21 June 2004 | Liquidators statement of receipts and payments (6 pages) |
16 June 2003 | Appointment of a voluntary liquidator (1 page) |
16 June 2003 | Resolutions
|
16 June 2003 | Statement of affairs (5 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 123 high street wickham market woodbridge suffolk IP13 0RD (2 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
30 January 2002 | Return made up to 12/11/01; full list of members (6 pages) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 December 2000 | Return made up to 12/11/00; full list of members
|
27 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
7 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
26 August 1998 | Ad 01/12/97--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
12 March 1998 | Resolutions
|
12 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: 21 birchwood drive rushmere st andrew ipswich suffolk IP5 1EB (1 page) |
21 November 1997 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
17 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Incorporation (21 pages) |