Hunston
Bury St. Edmunds
Suffolk
IP31 3EL
Secretary Name | Gillian Anne Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 December 2004) |
Role | Livery Stables |
Correspondence Address | Eyston Cottage Borley Sudbury Suffolk CO10 7AJ |
Director Name | Georg Stecher |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 May 2000) |
Role | Business Manager |
Correspondence Address | Oberer Muehlenweg 1 87772 Schoeneberg Bavaria Germany |
Secretary Name | Christopher Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 May 2000) |
Role | Sales Manager |
Correspondence Address | 1 Eyston Cottage Borley Sudbury Suffolk CO10 7AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 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 | -£6,594 |
Cash | £7,050 |
Current Liabilities | £134,326 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2003 | Return made up to 13/03/03; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
23 June 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
2 May 2000 | Company name changed middleangle LIMITED\certificate issued on 03/05/00 (2 pages) |
28 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
13 March 2000 | Incorporation (13 pages) |