Hadleigh
Ipswich
Suffolk
IP7 6AX
Director Name | Julie Ann Ranson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Place Farm Close Lady Lane Hadleigh Ipswich Suffolk IP7 6AX |
Secretary Name | Gordon David Ranson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Place Farm Close Lady Lane Hadleigh Ipswich Suffolk IP7 6AX |
Director Name | Mr Richard Gerald Roper |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2009) |
Role | Co Director |
Correspondence Address | 6 Roman Way Long Melford Sudbury Suffolk CO10 9LN |
Secretary Name | Marilyn Patricia Margaret Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 6 Roman Way Long Melford Sudbury Suffolk CO10 9LN |
Director Name | Michael Lane |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | 8 Old English Drive Andover Hampshire SP10 4NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Crestland House Bull Lane Industrial Estate Action Sudbury Suffolk CO10 0BD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2009 | Appointment terminated director richard roper (1 page) |
8 February 2009 | Appointment terminated secretary marilyn roper (1 page) |
8 February 2009 | Application for striking-off (1 page) |
4 December 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
24 November 2008 | Appointment terminated director michael lane (1 page) |
18 November 2008 | Return made up to 13/11/08; full list of members (10 pages) |
8 June 2007 | Return made up to 07/02/07; full list of members
|
20 April 2007 | New director appointed (1 page) |
20 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
14 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
13 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
20 July 2004 | Return made up to 07/02/04; full list of members (6 pages) |
7 August 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 07/02/03; full list of members (7 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned;director resigned (1 page) |
31 July 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
31 July 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 07/02/02; full list of members
|
27 September 2001 | Registered office changed on 27/09/01 from: odds & ends house 131 high street, hadleigh ipswich suffolk IP7 5EJ (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Incorporation (32 pages) |