Ipswich
Suffolk
IP8 3RX
Director Name | Ronald Dennis Stone |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2001(1 year after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 14a Tangerine Close Colchester Essex CO4 3XE |
Secretary Name | Steve Scurrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2001(1 year after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 7 Wentworth Drive Ipswich Suffolk IP8 3RX |
Director Name | Stephen Vaughan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2002) |
Role | Businessman |
Correspondence Address | 3 Gelli Dawel Energlyn Caerphilly CF83 2QT Wales |
Secretary Name | Jacqeline Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 2 Mill Close Caerphilly Mid Glamorgan CF83 2LL Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Brickwall Dairy Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2003 | Application for striking-off (1 page) |
26 November 2002 | Return made up to 17/10/02; full list of members (5 pages) |
29 May 2002 | Director resigned (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Accounting reference date extended from 31/12/01 to 05/04/02 (1 page) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 2 mill close caerphilly CF83 2LL (1 page) |
9 November 2001 | Location of register of members (1 page) |
27 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 December 2000 | New director appointed (2 pages) |