Sudbury
Suffolk
CO10 1BL
Secretary Name | Stephanie Cutting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 35 Pearmain Walk Haverhill Suffolk CB9 9QS |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Anglia House North Station Road Colchester CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | Lisa Ann Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 84 Beech Avenue Halstead Essex CO9 2TR |
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Year | 2014 |
---|---|
Net Worth | £408 |
Cash | £2,155 |
Current Liabilities | £2,265 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2005 | Strike-off action suspended (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 August 2003 | Return made up to 08/07/03; full list of members
|
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Return made up to 08/07/02; full list of members
|
4 October 2002 | New secretary appointed (2 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 October 2001 | Return made up to 08/07/01; full list of members (6 pages) |
8 July 2001 | Accounting reference date shortened from 31/07/01 to 31/10/00 (1 page) |
29 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 May 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
14 April 2000 | Secretary's particulars changed (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 7A bridge street halstead essex CO9 1HU (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Secretary's particulars changed (1 page) |
2 August 1999 | Return made up to 08/07/99; full list of members (5 pages) |
5 October 1998 | Resolutions
|
13 August 1998 | Secretary resigned;director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: anglia house north station road colchester essex CO1 1SB (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
8 July 1998 | Incorporation (16 pages) |