Leighton Buzzard
Bedfordshire
LU7 8RD
Director Name | Ivan William Thacker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1998(same day as company formation) |
Role | Bookmaker |
Correspondence Address | 15 Cliff Lane Ipswich Suffolk IP3 0NT |
Director Name | Rachael Emma Thacker |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 65 Felixtowe Road Ipswich Suffolk IP3 3DY |
Secretary Name | Rachael Emma Thacker |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 65 Felixtowe Road Ipswich Suffolk IP3 3DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pannell House Charter Court Newcomen Way Colchester Essex CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £144,018 |
Gross Profit | £52,955 |
Net Worth | £4,762 |
Current Liabilities | £35,032 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
14 April 2004 | Dissolved (1 page) |
---|---|
14 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
13 October 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Appointment of a voluntary liquidator (1 page) |
9 October 2002 | Statement of affairs (7 pages) |
9 October 2002 | Resolutions
|
23 September 2002 | Registered office changed on 23/09/02 from: 65 felixstowe road ipswich suffolk IP3 8DY (1 page) |
26 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
15 May 2002 | £ nc 100/1000000 02/05/02 (1 page) |
15 May 2002 | Resolutions
|
29 October 2001 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
21 December 2000 | Full accounts made up to 31 August 2000 (11 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: merchant house 26 fore street ipswich suffolk IP4 1JU (2 pages) |
13 July 2000 | Return made up to 18/06/00; full list of members
|
13 April 2000 | Full accounts made up to 31 August 1999 (6 pages) |
14 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
14 April 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: suffolk enterprise centre russell road ipswich suffolk IP1 2DE (1 page) |
25 July 1998 | Ad 18/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Incorporation (13 pages) |