Dullingham
Newmarket
Suffolk
CB8 9XJ
Director Name | Andrew Paul O'Keefe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Bury Farmhouse Rickling Green Saffron Walden Essex CB11 3YG |
Secretary Name | Wendy Carolyn O'Keefe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 July 2002) |
Role | Secretary |
Correspondence Address | 2 Artisans Dwellings Saffron Walden Essex CB10 1LW |
Director Name | Anne Patricia Christodoulou |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 55 Queen Street Newmarket Suffolk CB8 8EX |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Tenison Road Cambridge Cambridgeshire CB1 2DW |
Secretary Name | Andrew Paul O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Bury Farmhouse Rickling Green Saffron Walden Essex CB11 3YG |
Registered Address | Bury Farmhouse Rickling Green Saffron Walden Essex CB11 3YG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Quendon and Rickling |
Ward | Newport |
Built Up Area | Rickling Green |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
30 March 2000 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: unit a blois meadow business centre blois road steeple bumps haverhill suffolk CB9 7BN (1 page) |
20 May 1999 | Company name changed t l business consulting LIMITED\certificate issued on 21/05/99 (3 pages) |
7 April 1999 | Director resigned (1 page) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | New secretary appointed;new director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: blois meadow business centre steeple bumpstead suffolk CB5 9AE (1 page) |
17 March 1999 | Incorporation (16 pages) |