Cross Street
Sudbury
Suffolk
CO10 2DL
Secretary Name | Susan Jane Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(2 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 November 2008) |
Role | Company Director |
Correspondence Address | Shoneys Cross Street Sudbury Suffolk CO10 2DL |
Secretary Name | Daniel Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Tudor Road Sudbury Suffolk CO10 1LD |
Director Name | Daniel Forster |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2001) |
Role | Civil Servant |
Correspondence Address | 105 Tudor Road Sudbury Suffolk CO10 1LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Paul Donno & Co Ltd Unit 2, Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury, Suffolk CO10 7PZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Year | 2014 |
---|---|
Net Worth | £7,326 |
Cash | £106 |
Current Liabilities | £134,666 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 November 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
19 August 2008 | Completion of winding up (1 page) |
22 June 2006 | Order of court to wind up (1 page) |
16 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: paul donno & co LTD unit 2 clockhouse farm estate cavendish lane glemsford suffolk CO10 7PZ (1 page) |
16 August 2005 | Location of debenture register (1 page) |
16 August 2005 | Location of register of members (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 August 2004 | Return made up to 25/06/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members
|
21 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Return made up to 25/06/01; full list of members
|
12 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 September 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
11 August 2000 | Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
25 June 1999 | Incorporation (20 pages) |