Long Melford
Sudbury
Suffolk
CO10 9EP
Director Name | Kevin Eric Whybrow |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | Coombe Lee Monks Eleigh Ipswich IP7 7AW |
Secretary Name | Barbara Rose White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 July 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Northcroft Sudbury Suffolk CO10 1HL |
Director Name | Michael Ralph Hatton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lynns Hall Close Great Waldingfield Sudbury Suffolk CO10 0FH |
Secretary Name | Jane Marie Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Lynns Hall Close Great Waldingfield Sudbury Suffolk CO10 0FH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 14 North Street Sudbury Suffolk CO10 1RB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
13 January 2004 | Return made up to 06/09/03; no change of members (7 pages) |
18 December 2002 | Return made up to 06/09/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
19 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
30 April 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Incorporation (20 pages) |