The Green, Long Melford
Sudbury
Suffolk
CO10 9DT
Secretary Name | Mr Roger Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Secretary Name | Mr Robert Edward Allin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Dunstal Field Cottenham Cambridge Cambridgeshire CB24 8UH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Stald Farm Little Walden Saffron Walden Essex CB10 1XA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Ashdon |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
21 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
5 May 2000 | Return made up to 19/02/00; full list of members (6 pages) |
17 April 1999 | Return made up to 19/02/99; full list of members (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
18 January 1999 | Accounting reference date shortened from 28/02/99 to 30/04/98 (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New secretary appointed (4 pages) |
16 March 1998 | Company name changed linemaster LIMITED\certificate issued on 17/03/98 (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Memorandum and Articles of Association (14 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
19 February 1998 | Incorporation (8 pages) |