North Lodge Farm , Redenhall
Harleston
Norfolk
IP20 9PD
Director Name | Marion Ayres |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Croftlands Orchard Avenue Ramsden Bellhouse Billericay Essex CM11 1PH |
Director Name | Mr Mark David Ayres |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Croftlands Orchard Avenue Ramsden Bellhouse Billericay Essex CM11 1PH |
Secretary Name | Marion Ayres |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Croftlands Orchard Avenue Ramsden Bellhouse Billericay Essex CM11 1PH |
Director Name | Janine Ayres |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1998(1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | Croftlands Orchard Avenue Ramsden Bellhouse Billericay Essex CM11 1PH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Greenwood House New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £494 |
Cash | £133 |
Current Liabilities | £41,665 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 February 2003 | Dissolved (1 page) |
---|---|
15 November 2002 | Completion of winding up (1 page) |
8 August 2001 | Order of court to wind up (3 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
16 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
5 July 2000 | Return made up to 05/05/00; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
2 June 1999 | Return made up to 05/05/99; full list of members
|
2 June 1999 | Director's particulars changed (1 page) |
22 July 1998 | Ad 13/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1998 | New director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Incorporation (22 pages) |