Glemsford
Sudbury
Suffolk
CO10 7UP
Director Name | Antony Christopher Poore |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2000(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Causeway Close Glemsford Sudbury Suffolk CO10 7QW |
Secretary Name | Gary John Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2000(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Proposed Company Director |
Correspondence Address | 11 Brices Way Glemsford Sudbury Suffolk CO10 7UP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pannell House Charter Court Newcomen Way Severalls Business Park Colchester CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 January |
24 June 2005 | Notice of move from Administration to Dissolution (5 pages) |
---|---|
3 February 2005 | Administrator's progress report (5 pages) |
11 September 2004 | Statement of administrator's proposal (25 pages) |
29 June 2004 | Appointment of an administrator (1 page) |
3 December 2003 | Ad 28/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Nc inc already adjusted 28/10/03 (2 pages) |
12 November 2003 | Return made up to 13/09/03; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
2 October 2002 | Return made up to 13/09/02; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
23 October 2001 | Return made up to 26/09/01; full list of members
|
24 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Accounting reference date extended from 30/09/01 to 06/01/02 (1 page) |
25 October 2000 | Memorandum and Articles of Association (15 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Memorandum and Articles of Association (1 page) |
18 October 2000 | Company name changed speed 8468 LIMITED\certificate issued on 19/10/00 (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 6-8 underwood street london N1 7JQ (1 page) |