Purdis Farm
Ipswich
Suffolk
IP3 8SW
Director Name | David Skingsley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 40 Lark Rise Martlesham Heath Ipswich Suffolk IP5 3SB |
Director Name | Mr Michael Langmore |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2000(1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Russell Road Northwood Middlesex HA6 2LR |
Secretary Name | Richard Andrew Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2000(7 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Constable Road Ipswich Suffolk IP4 2UZ |
Director Name | Jon Lane |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Director Sales & Mkt, External |
Correspondence Address | 23 The Croft Flitwick Bedfordshire MK45 1DL |
Director Name | Richard Andrew Hudson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 90 Constable Road Ipswich Suffolk IP4 2UZ |
Secretary Name | Russell Wallace Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | 178 Bucklesham Road Purdis Farm Ipswich Suffolk IP3 8SW |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 May 2003 | Dissolved (1 page) |
---|---|
27 February 2003 | Liquidators statement of receipts and payments (7 pages) |
27 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 January 2003 | Liquidators statement of receipts and payments (6 pages) |
20 December 2001 | Statement of affairs (8 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
14 December 2001 | Appointment of a voluntary liquidator (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: crown house crown street ipswich suffolk IP1 3HS (1 page) |
10 May 2001 | Ad 30/03/01--------- £ si [email protected]=150 £ ic 35600/35750 (2 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
15 March 2001 | Return made up to 28/02/01; full list of members
|
13 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 40 lark rise martlesham heath ipswich suffolk IP5 3SB (1 page) |
14 July 2000 | Statement of affairs (14 pages) |
14 July 2000 | Ad 03/04/00--------- £ si [email protected]=35599 £ ic 2/35601 (2 pages) |
30 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2000 | Nc inc already adjusted 03/04/00 (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Memorandum and Articles of Association (24 pages) |
21 June 2000 | New director appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 63 queen victoria street london EC4N 4ST (1 page) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
29 February 2000 | Incorporation (18 pages) |