Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Secretary Name | Mr Richard Edward Shand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibenham Farm Long Row, Tibenham Norwich Norfolk NR16 1PD |
Director Name | Mr Robert Clifton Boyd Kay |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leafy Grove House Heathfield Road Keston Bromley Kent BR2 6BF |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Mr David John Milne |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Hall Mope Lane Wickham Bishops Witham Essex CM8 3JP |
Registered Address | 51 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2006 | Application for striking-off (1 page) |
5 January 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (1 page) |
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
20 October 2003 | Return made up to 19/10/03; full list of members
|
14 April 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
18 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | Return made up to 19/10/00; full list of members
|
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
3 November 1999 | Company name changed tayvin 169 LIMITED\certificate issued on 03/11/99 (2 pages) |
19 October 1999 | Incorporation (46 pages) |