Bures
Suffolk
CO8 5BD
Director Name | Mr Thomas Yates Benyon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Farmhouse 2 Church Street Bladon Oxon OX2 1RS |
Director Name | Mr John Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Park Road Woking Surrey GU22 7DH |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | Hamlet House Bures Suffolk CO8 5BD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bures Hamlet |
Ward | Stour Valley South |
Built Up Area | Bures |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2008 | Application for striking-off (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
15 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
15 February 2008 | Director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
1 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
23 December 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
17 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
24 December 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 55 gower street london WC1E 5HQ (1 page) |
7 June 2002 | Director resigned (1 page) |
28 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
15 March 2002 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
27 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 3RD floor 55 gower street london WC1E 6HQ (1 page) |
3 May 2001 | New director appointed (3 pages) |
11 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
29 November 2000 | Company name changed the public investment exchange. Com LIMITED\certificate issued on 30/11/00 (2 pages) |