Depden Green
Bury St Edmunds
Suffolk
IP29 4BY
Secretary Name | Mr Paul Michael Girdler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Red Barn Road Brightlingsea Colchester Essex CO7 0SL |
Director Name | Bryan Houlihan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Greythorpe Strangers Corner Church Road Brightlingsea Essex CO7 0QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2006 | Application for striking-off (1 page) |
6 October 2006 | Resolutions
|
6 October 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 October 2006 | Application for reregistration from PLC to private (1 page) |
6 October 2006 | Re-registration of Memorandum and Articles (5 pages) |
25 September 2006 | Full accounts made up to 28 February 2006 (7 pages) |
3 April 2006 | Return made up to 24/02/06; full list of members (7 pages) |
4 May 2005 | Full accounts made up to 28 February 2005 (7 pages) |
4 May 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
17 November 2004 | Director's particulars changed (1 page) |
3 August 2004 | Full accounts made up to 28 February 2004 (7 pages) |
11 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
4 April 2003 | Full accounts made up to 28 February 2003 (7 pages) |
20 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
11 September 2002 | Full accounts made up to 28 February 2002 (6 pages) |
15 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 28 February 2001 (6 pages) |
10 May 2001 | Return made up to 24/02/01; full list of members (6 pages) |
3 January 2001 | New director appointed (3 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | New director appointed (3 pages) |
24 February 2000 | Incorporation (18 pages) |