Haverhill
Suffolk
CB9 7WD
Director Name | Mrs Jennifer Lynne Donno |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | GBR |
Correspondence Address | Rosemount 7 Woods Close Sturmer Haverhill Suffolk CB9 7ZH |
Director Name | Steven Paul Izatt |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | IT |
Correspondence Address | 20 Catherine Howard Close Thetford Norfolk IP24 1TQ |
Secretary Name | Mr Paul Leonard Donno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount Woods Close Sturmer Haverhill Suffolk CB9 7ZH |
Director Name | Michaela Lesley Steele |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 March 2007) |
Role | Marketing |
Correspondence Address | 2 Patticroft Glemsford Sudbury Suffolk CO10 7UJ |
Director Name | Mr Paul Leonard Donno |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount Woods Close Sturmer Haverhill Suffolk CB9 7ZH |
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 | C/O Paul Donno & Co Ltd Unit 2, Clockhouse Faem Estate Cavendish Lane, Glemsford Sudbury, Suffolk CO10 7PZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2009 | Compulsory strike-off action has been suspended (1 page) |
8 July 2009 | Compulsory strike-off action has been suspended (1 page) |
25 May 2009 | Appointment terminated director jennifer donno (1 page) |
25 May 2009 | Appointment Terminated Director jennifer donno (1 page) |
25 May 2009 | Appointment Terminated Secretary paul donno (1 page) |
25 May 2009 | Appointment terminated secretary paul donno (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 March 2008 | Director's change of particulars / jennifer donno / 13/03/2008 (1 page) |
14 March 2008 | Director's Change of Particulars / jennifer donno / 13/03/2008 / (1 page) |
28 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
19 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
19 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
18 October 2006 | Particulars of mortgage/charge (9 pages) |
18 October 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: paul donno & co LIMITED cavendish lane glemsford sudbury suffolk CO10 7PZ (1 page) |
13 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
13 October 2005 | Location of debenture register (1 page) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Location of debenture register (1 page) |
13 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: paul donno & co LIMITED cavendish lane glemsford sudbury suffolk CO10 7PZ (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 December 2004 | Return made up to 26/09/04; full list of members (7 pages) |
6 December 2004 | Return made up to 26/09/04; full list of members (7 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members
|
3 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
10 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Secretary's particulars changed (1 page) |
4 November 2002 | Return made up to 26/09/02; full list of members
|
4 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
27 October 2002 | Ad 01/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 2002 | Ad 01/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
30 May 2002 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
30 May 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 26/09/01; full list of members (6 pages) |
8 January 2002 | Return made up to 26/09/01; full list of members
|
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
26 September 2000 | Incorporation (20 pages) |
26 September 2000 | Incorporation (20 pages) |