Smithwood Green Cockfield
Bury St. Edmunds
Suffolk
IP30 0JQ
Secretary Name | Pamela Margaret Peers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Smithwood Green Cockfield Bury St. Edmunds Suffolk IP30 0JQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 25a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £11,061 |
Cash | £19,236 |
Current Liabilities | £18,348 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2005 | Application for striking-off (1 page) |
14 January 2005 | Return made up to 20/11/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members
|
6 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
10 February 1999 | Ad 19/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 1999 | Company name changed novaborough LIMITED\certificate issued on 26/01/99 (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
20 November 1998 | Incorporation (17 pages) |