Bury St. Edmunds
Suffolk
IP32 7LJ
Secretary Name | Suzanne Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 8 Tointons Road Upwell Wisbech Cambridgeshire PE14 9HL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Tye Green Paddocks Glemsford Sudbury Suffolk CO10 7RH |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Year | 2014 |
---|---|
Net Worth | £15,891 |
Cash | £20,061 |
Current Liabilities | £8,925 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 April 2003 | Return made up to 14/10/02; full list of members (6 pages) |
19 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 November 2000 | Ad 30/03/00--------- £ si 98@1 (2 pages) |
10 November 2000 | Return made up to 14/10/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
16 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
23 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | £ nc 100/1000 08/12/98 (1 page) |
22 December 1998 | Resolutions
|
14 October 1998 | Incorporation (8 pages) |