The Street Pakenham
Bury St Edmunds
Suffolk
IP31 2JJ
Secretary Name | Robert John Cubitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Greenwoods The Street Pakenham Bury St Edmunds Suffolk IP31 2JJ |
Director Name | Mr George Charles Cubitt |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage Brettenham Road Hitcham Ipswich Suffolk IP7 7NT |
Director Name | Brian Marshall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Owls Hall Chimney Street Hundon Sudbury Suffolk CO10 8DX |
Secretary Name | Julie Mobed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Brooklands Court Brooklands Avenue Cambridge CB2 2BP |
Director Name | Michael Noel Desmond Shiels |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2001) |
Role | M Director |
Correspondence Address | Monks Barn 48 Yarmouth Road Norwich Norfolk NR7 0HE |
Registered Address | Saint Catherines Road Long Melford Sudbury Suffolk CO10 9JU |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Long Melford |
Ward | Long Melford |
Built Up Area | Long Melford |
Year | 2014 |
---|---|
Net Worth | £6,807 |
Cash | £7,675 |
Current Liabilities | £870 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2003 | Application for striking-off (1 page) |
2 March 2003 | Return made up to 28/01/03; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: victoria road diss norfolk IP22 4YZ (1 page) |
20 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (13 pages) |
7 June 2001 | Ad 05/07/00--------- £ si 7405@1 (2 pages) |
4 June 2001 | Particulars of mortgage/charge (5 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
3 April 2001 | Nc inc already adjusted 05/07/00 (1 page) |
3 April 2001 | Return made up to 28/01/01; full list of members (7 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
16 November 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
11 September 2000 | Secretary's particulars changed (1 page) |
29 February 2000 | Company name changed m&r 745 LIMITED\certificate issued on 01/03/00 (2 pages) |
28 January 2000 | Incorporation (18 pages) |