Bury St Edmunds
Suffolk
IP32 6EY
Secretary Name | Leslea Constance Creed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilltop Horringer Road Bury St. Edmunds Essex IP33 2EE |
Director Name | Leslea Constance Creed |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilltop Horringer Road Bury St. Edmunds Essex IP33 2EE |
Director Name | Keith Grieve |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 9 Francis Road Braintree Essex CM7 2NR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1 St Peters Road Braintree Essex CM7 6AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £47,878 |
Cash | £2,230 |
Current Liabilities | £36,578 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Termination of appointment of Leslea Creed as a director (2 pages) |
16 June 2010 | Termination of appointment of Leslea Creed as a director (2 pages) |
2 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-03-02
|
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 15/12/08; no change of members (10 pages) |
2 March 2009 | Director's Change of Particulars / geoffrey creed / 23/12/2008 / HouseName/Number was: , now: 23; Street was: hilltop, now: maltings way; Area was: horringer road, now: ; Post Town was: bury st. Edmunds, now: bury st edmunds; Region was: essex, now: suffolk; Post Code was: IP33 2EE, now: IP32 6EY (1 page) |
2 March 2009 | Director's change of particulars / geoffrey creed / 23/12/2008 (1 page) |
2 March 2009 | Return made up to 15/12/08; no change of members (10 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 March 2008 | Return made up to 15/12/07; full list of members (7 pages) |
7 March 2008 | Return made up to 15/12/07; full list of members (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 15/12/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
12 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 June 2000 | Ad 27/03/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Ad 27/03/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 December 1999 | Return made up to 15/12/99; full list of members
|
16 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
29 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 15/12/98; full list of members
|
19 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
15 December 1997 | Incorporation (15 pages) |