Sudbury
Suffolk
CO10 1LY
Director Name | Mr Paul James Christopher Jarvis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Oatlands Avenue Weybridge Surrey KT13 9SS |
Director Name | Mr Andrew Richard Pirrie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mackay Road Wimbledon London SW20 0HT |
Director Name | Michael Clive Cottiss |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Russet House 17 Mill Lane Colne Engaine Colchester Essex CO6 2HY |
Director Name | Derek Alfred Still |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 30 Highfields Basin Road Heybridge Basin Maldon Essex CM9 4RW |
Secretary Name | Marie Rose Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Skippers Retreat Basin Road Heybridge Basin Maldon Essex CM9 4RN |
Director Name | Mr Terence Horace Swann |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 2005) |
Role | Engineer |
Correspondence Address | Skippers Retreat Basin Road Heybridge Basin Maldon Essex CM9 4RP |
Director Name | Formation Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Secretary Name | Formation Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Registered Address | 15 Springwood Drive Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2009 | Application for striking-off (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
8 November 2007 | Location of debenture register (1 page) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
28 November 2005 | Particulars of mortgage/charge (4 pages) |
18 November 2005 | Memorandum and Articles of Association (9 pages) |
18 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
18 November 2005 | Resolutions
|
10 November 2005 | Location of register of members (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
17 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
21 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
18 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
31 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
22 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
26 January 1999 | Return made up to 30/12/98; full list of members
|
26 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
13 July 1998 | Company name changed towermaster LIMITED\certificate issued on 14/07/98 (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 4 twyford business park station road twyford reading berkshire RG10 9TU (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
30 December 1997 | Incorporation (17 pages) |