Ipswich
Suffolk
IP8 3SB
Secretary Name | Heliena Hopewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Fore Street Ipswich Suffolk IP4 1JZ |
Director Name | Malcolm Mascarenas |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 2005) |
Role | Financial Svs |
Correspondence Address | 4 Freebournes Court Newland Street Witham Essex CM8 2BL |
Secretary Name | Michael Anthony Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 08 December 2005) |
Role | Business Consultant |
Correspondence Address | 1 Hole Farm Cottage Great Waldingfield Sudbury Suffolk CO10 0TW |
Registered Address | Hopkin The Heath Lavenham Road Great Wadingfield Sudbury Suffolk CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2006 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (3 pages) |
16 May 2005 | Director resigned (2 pages) |
16 May 2005 | Director resigned (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 3 alexandra road sudbury suffolk CO10 2XH (1 page) |
16 May 2005 | Secretary resigned (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 95 fore street ipswich suffolk IP4 1JZ (1 page) |
1 October 2002 | Strike-off action suspended (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2001 | Return made up to 17/01/01; full list of members
|
26 July 2001 | New director appointed (2 pages) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
29 March 2001 | Secretary's particulars changed (1 page) |
19 January 2001 | Secretary's particulars changed (1 page) |
17 January 2000 | Incorporation (11 pages) |