The Street, Shotesham All Saints
Norwich
Norfolk
NR15 1AP
Director Name | Nicholas William Wastell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 years (closed 21 November 2006) |
Role | Recruitment Executive |
Correspondence Address | Green Acres Cargate Lane, Saxlingham Nethergate Norwich NR15 1TS |
Secretary Name | Nicholas William Wastell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 years (closed 21 November 2006) |
Role | Recruitment Executive |
Correspondence Address | Green Acres Cargate Lane, Saxlingham Nethergate Norwich NR15 1TS |
Director Name | Francis John Tackney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Careers Recruitment Adviser |
Correspondence Address | 157 Empire Avenue Edmonton London N18 1AP |
Secretary Name | Delyth Mair Tackney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Empire Avenue Edmonton London N18 1AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Duke Street Chelmsford Essex CM1 1HL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2006 | Application for striking-off (1 page) |
2 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 October 2004 | Return made up to 23/06/04; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 August 2003 | Return made up to 23/06/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
14 March 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
14 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 20 duke street chelmsford essex CM1 1HL (1 page) |
11 November 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 23/06/99; full list of members
|
26 September 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Incorporation (15 pages) |