Sudbury
Suffolk
CO10 2BT
Secretary Name | Nigel Garth Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 October 2004) |
Role | Production Manager |
Correspondence Address | 31 Ballingdon Street Sudbury Suffolk CO10 2BT |
Director Name | Rosemary Jane Brooks |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(1 day after company formation) |
Appointment Duration | 1 year (resigned 01 July 2000) |
Role | Production Manager |
Correspondence Address | 75 Further Street Assington Colchester Essex CO10 5LE |
Director Name | Shelagh Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Production Manager |
Correspondence Address | 17 Ash Street Boxford Sudbury Suffolk CO10 5HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 | 02 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tha Manse 103 High Street Wivenhoe Colchester Essex CO7 9AF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Year | 2014 |
---|---|
Net Worth | £12,686 |
Cash | £7 |
Current Liabilities | £77,821 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2002 | Director resigned (1 page) |
28 November 2001 | Return made up to 02/06/01; full list of members (6 pages) |
7 November 2000 | Director resigned (1 page) |
6 October 2000 | Return made up to 02/06/00; full list of members (7 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 1999 | Resolutions
|
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New director appointed (2 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Ad 08/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: the manse 103 high street wivenhoe essex CO7 9AF (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
2 June 1999 | Incorporation (12 pages) |