Fitton Road Wiggenhall St. Germans
Kings Lynn
Norfolk
PE34 3AY
Director Name | Richard Stuart Beckwith |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(same day as company formation) |
Role | Student |
Correspondence Address | Manor Farm Fitton Road,St. Germans Kings Lynn Norfolk PE34 3AY |
Director Name | Susan Carol Beckwith |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Manor Farm Fitton Road Wiggenhall St. Germans Kings Lynn Norfolk PE34 3AY |
Secretary Name | Susan Carol Beckwith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Manor Farm Fitton Road Wiggenhall St. Germans Kings Lynn Norfolk PE34 3AY |
Director Name | Claire Alyssa Beckwith |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 February 2003) |
Role | Student |
Correspondence Address | Manor Farm 165 Fitton Road Wiggenhall St. Germans Kings Lynn Norfolk PE34 3AY |
Director Name | James Douglas Beckwith |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 February 2003) |
Role | Student |
Correspondence Address | Manor Farm 165 Fitton Road Wiggenhall St Germans Kings Lynn Norfolk PE34 3AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Maurice J Bushell & Co 7 St Thomas Road Brentwood Essex CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£509 |
Cash | £14 |
Current Liabilities | £723 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2002 | Application for striking-off (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
10 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
29 August 2001 | Total exemption full accounts made up to 31 October 2000 (4 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
8 August 2000 | Full accounts made up to 31 October 1999 (5 pages) |
22 October 1999 | Return made up to 05/10/99; full list of members
|
6 September 1999 | Ad 16/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Incorporation (21 pages) |