Church Lane Creeting St Mary
Ipswich
Suffolk
IP6 8QA
Secretary Name | Mrs Linda Nan Wilby |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1999(1 week after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | All Saints Barn Church Lane Creeting St Mary Ipswich Suffolk IP6 8QA |
Director Name | Ian Michael Waine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm House 25 Elm Street Ipswich Suffolk IP1 2AD |
Secretary Name | David Charles Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gainsborough Road Ipswich Suffolk IP4 2UR |
Registered Address | Pannell House Charter Court, Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £410,493 |
Net Worth | -£32,462 |
Cash | £15 |
Current Liabilities | £207,123 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 May 2004 | Dissolved (1 page) |
---|---|
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
3 August 2000 | Appointment of a voluntary liquidator (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | Statement of affairs (8 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 27 howard street ipswich IP4 4PL (1 page) |
27 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page) |
12 March 1999 | Company name changed pretty 515 LIMITED\certificate issued on 15/03/99 (2 pages) |
26 February 1999 | Incorporation (16 pages) |