Great Cornard
Sudbury
Suffolk
CO10 0YZ
Director Name | Nicola Anne Roberts |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1999(1 day after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 72 Eldred Drive Great Cornard Sudbury Suffolk CO10 0YZ |
Director Name | Margaret Doreen Rose |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1999(1 day after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Guy Cook Close Great Cornard Sudbury Suffolk CO10 0JX |
Secretary Name | Ian Roger Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Leisure |
Correspondence Address | 72 Eldred Drive Great Cornard Sudbury Suffolk CO10 0YZ |
Director Name | Stanley Edward Nicholls |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 41 Broom Street Great Cornard Sudbury Suffolk CO10 0JT |
Secretary Name | Stanley Edward Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 41 Broom Street Great Cornard Sudbury Suffolk CO10 0JT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Addison Rd Chilton Industrial Est Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Turnover | £171,873 |
Gross Profit | £59,299 |
Net Worth | -£77,875 |
Cash | £2,407 |
Current Liabilities | £183,165 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
8 February 2007 | Dissolved (1 page) |
---|---|
8 November 2006 | Completion of winding up (1 page) |
21 September 2004 | Order of court to wind up (1 page) |
23 September 2003 | Return made up to 26/05/03; full list of members (8 pages) |
5 June 2002 | Nc inc already adjusted 20/12/00 (1 page) |
5 June 2002 | Resolutions
|
28 May 2002 | Application for reregistration from PLC to private (1 page) |
28 May 2002 | Re-registration of Memorandum and Articles (11 pages) |
28 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 May 2002 | Resolutions
|
12 March 2002 | Resolutions
|
21 December 2001 | Full accounts made up to 31 July 2001 (16 pages) |
11 September 2001 | Return made up to 26/05/01; full list of members
|
26 March 2001 | Full accounts made up to 31 July 2000 (16 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Return made up to 26/05/00; full list of members
|
30 March 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
14 August 1999 | Particulars of mortgage/charge (7 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Ad 04/06/99--------- £ si 80000@1=80000 £ ic 4/80004 (2 pages) |
15 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
15 June 1999 | Application to commence business (2 pages) |
26 May 1999 | Incorporation (18 pages) |