Elmsett
Ipswich
Suffolk
IP7 6QE
Secretary Name | Jean Irene Gillard-Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somewhere 2 Windings Road Elmsett Ipswich Suffolk IP7 6QE |
Director Name | Mr Ronald Anthony William Gillard-Thorpe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(1 year after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Sales |
Correspondence Address | Somewhere Windings Road, Elmsett Ipswich Suffolk IP7 6QE |
Secretary Name | Mr Ronald Anthony William Gillard-Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(1 year after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Sales |
Correspondence Address | Somewhere Windings Road, Elmsett Ipswich Suffolk IP7 6QE |
Director Name | Sara Deborah Haig Hemsworth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Laurels Waldingfield Road Acton Sudbury Suffolk CO10 0AH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 10 Church Street Colchester Essex CO1 1NF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 December 2001 | Dissolved (1 page) |
---|---|
3 September 2001 | Completion of winding up (1 page) |
13 June 2001 | Order of court to wind up (2 pages) |
11 January 2001 | Order of court to wind up (2 pages) |
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | Strike-off action suspended (1 page) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
13 February 1998 | Incorporation (18 pages) |