Saxmundham
Suffolk
IP17 1XU
Secretary Name | Louise Gissing |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Staff Nurse |
Correspondence Address | Lockhart Lodge 5 Dove Close Saxmundham Suffolk IP17 1XU |
Director Name | Dennis Grahame Gissing |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2000) |
Role | Carpenter |
Correspondence Address | Dun Romin Great Glemham Road Stratford St And Saxmundham Suffolk IP17 1LL |
Secretary Name | Dennis Grahame Gissing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2000) |
Role | Carpenter |
Correspondence Address | Dun Romin Great Glemham Road Stratford St And Saxmundham Suffolk IP17 1LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £90,357 |
Gross Profit | £28,634 |
Net Worth | -£1,063 |
Cash | £4 |
Current Liabilities | £39,160 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 August 2007 | Dissolved (1 page) |
---|---|
29 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: blyth house rendham road saxmundham suffolk IP17 1WA (1 page) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Appointment of a voluntary liquidator (1 page) |
13 May 2005 | Statement of affairs (6 pages) |
13 May 2005 | Resolutions
|
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
19 April 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
30 April 2003 | Return made up to 29/04/03; full list of members (6 pages) |
1 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
3 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 18-20 fore street framlingham woodbridge suffolk IP13 9DF (1 page) |
9 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned;director resigned (1 page) |
18 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
4 June 1999 | Return made up to 29/04/99; full list of members
|
4 June 1998 | Memorandum and Articles of Association (9 pages) |
29 April 1998 | Incorporation (13 pages) |