Ipswich
Suffolk
IP3 9JZ
Secretary Name | Linda Ann Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 August 2008) |
Role | Office Manager |
Correspondence Address | 21 Outwood Farm Close Billericay Essex CM11 2ND |
Secretary Name | Glynis Argue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 205a Stock Road Billericay Essex CM12 0SE |
Secretary Name | John Gordon Fogwill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 237 Stock Road Billericay Essex CM12 0SG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£199,321 |
Cash | £22,013 |
Current Liabilities | £260,995 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: unit 4 lawness farm mountnessing road billericay essex CM12 0TU (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Appointment of a voluntary liquidator (1 page) |
3 July 2006 | Statement of affairs (7 pages) |
18 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2006 (2 pages) |
18 April 2006 | Notice of completion of voluntary arrangement (7 pages) |
24 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
24 October 2005 | Supervisors report (4 pages) |
14 September 2005 | Supervisors report (4 pages) |
14 September 2005 | Supervisors report (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (2 pages) |
13 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (2 pages) |
2 February 2004 | Return made up to 06/01/04; full list of members
|
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (2 pages) |
20 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
8 August 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
11 January 2002 | Return made up to 06/01/02; full list of members
|
19 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 205A stock road billericay essex CM12 0SE (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
6 February 1999 | Ad 06/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 205A stock road billericay essex CM12 0SE (1 page) |
27 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Incorporation (12 pages) |