Heath Road
Hessett
Suffolk
IP30 9BJ
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Caroline Kembery |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2003) |
Role | Office Supplies |
Correspondence Address | 6 Meadow View Needham Market IP6 8RH |
Secretary Name | Caroline Kembery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2003) |
Role | Office Supplies |
Correspondence Address | 6 Meadow View Needham Market IP6 8RH |
Secretary Name | Jean Elizabeth Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 1 Bacon Road Barham Suffolk IP6 0BG |
Registered Address | 892 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Compulsory strike-off action has been suspended (1 page) |
19 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Compulsory strike-off action has been suspended (1 page) |
17 April 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
6 June 2007 | Return made up to 28/03/07; full list of members (6 pages) |
6 June 2007 | Return made up to 28/03/07; full list of members (6 pages) |
13 October 2006 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
13 October 2006 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
5 May 2006 | Accounts made up to 31 March 2006 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 April 2006 | Return made up to 28/03/06; full list of members
|
10 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
16 March 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 35 east street colchester essex CO1 2TP (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 35 east street colchester essex CO1 2TP (1 page) |
12 April 2005 | Return made up to 28/03/05; full list of members
|
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
12 April 2005 | Accounts made up to 31 March 2005 (1 page) |
14 June 2004 | Return made up to 28/03/04; full list of members (6 pages) |
14 June 2004 | Return made up to 28/03/04; full list of members (6 pages) |
22 April 2004 | Accounts made up to 31 March 2004 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | Accounts made up to 31 March 2003 (1 page) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
25 July 2002 | Return made up to 28/03/02; full list of members
|
25 July 2002 | Return made up to 28/03/02; full list of members (6 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 May 2002 | Accounts made up to 31 March 2002 (1 page) |
13 June 2001 | Accounts made up to 31 March 2001 (1 page) |
13 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 35 east street colchester essex CO1 2TP (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 35 east street colchester essex CO1 2TP (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (18 pages) |
28 March 2000 | Incorporation (18 pages) |