Hibbs Green, Lawshall
Bury St. Edmunds
Suffolk
IP29 4QG
Secretary Name | Janet Ann Rudder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pot Kiln Road Great Cornard Sudbury Suffolk CO10 0DA |
Secretary Name | Mrs Ann Louise Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge,Hibbs Green, Lawshall Bury St Edmunds Suffolk IP29 4QG |
Director Name | Brian Collinson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2007) |
Role | Consultant |
Correspondence Address | 2 Church Hill Kersey Ipswich Suffolk IP7 6EE |
Secretary Name | Brian David Maxwell Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 1 Ivy Mead Mere Warminster Wiltshire BA12 6EN |
Director Name | Mr Peter James Dive |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Cornish Court Cats Lane Sudbury Suffolk CO10 2JG |
Secretary Name | Mr Peter James Dive |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years after company formation) |
Appointment Duration | 4 weeks (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cornish Court Cats Lane Sudbury Suffolk CO10 2JG |
Director Name | Mr Peter James Dive |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Cornish Court Cats Lane Sudbury Suffolk CO10 2JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
13 at 1 | Peter Dive 3.25% Ordinary |
---|---|
100 at 1 | Derek Moore 25.00% Ordinary |
100 at 1 | Peter Dive 25.00% Ordinary |
50 at 1 | David Peter Raymond Collinson 12.50% Ordinary |
50 at 1 | Ms Ann Louise Collinson 12.50% Ordinary |
45 at 1 | David Peter Raymond Collinson 11.25% Ordinary |
42 at 1 | Ms Ann Louise Collinson 10.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,028 |
Cash | £18,894 |
Current Liabilities | £436,740 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
4 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 12 December 2013 (11 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 12 December 2013 (11 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 12 June 2013 (2 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (2 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 12 December 2012 (14 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 12 December 2012 (14 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
26 January 2012 | Liquidators statement of receipts and payments to 12 December 2011 (10 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 12 December 2011 (10 pages) |
13 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
21 June 2010 | Notice of extension of period of Administration (1 page) |
28 May 2010 | Notice of extension of period of Administration (1 page) |
13 May 2010 | Administrator's progress report to 5 May 2010 (15 pages) |
13 May 2010 | Administrator's progress report to 5 May 2010 (15 pages) |
1 February 2010 | Administrator's progress report to 12 January 2010 (15 pages) |
8 October 2009 | Amended certificate of constitution of creditors' committee (1 page) |
14 September 2009 | Result of meeting of creditors (34 pages) |
24 August 2009 | Statement of affairs with form 2.14B (14 pages) |
19 August 2009 | Statement of administrator's proposal (33 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from unit 1 wood view, bull lane industrial estate acton suffolk CO10 0FD (1 page) |
22 July 2009 | Appointment of an administrator (1 page) |
25 June 2009 | Appointment terminated director peter dive (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 15 whiting street bury st edmunds suffolk IP33 1NX (1 page) |
7 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 October 2008 | Director appointed mr peter james dive (1 page) |
23 October 2008 | Appointment terminated director brian collinson (1 page) |
16 October 2008 | Appointment terminated director peter dive (1 page) |
22 August 2008 | Return made up to 20/02/08; full list of members (4 pages) |
15 August 2008 | Capitals not rolled up (2 pages) |
15 August 2008 | Ad 06/04/08\gbp si 100@1=100\gbp ic 100/200\ (3 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Ad 06/04/08\gbp si 100@1=100\gbp ic 200/300\ (3 pages) |
12 May 2008 | Appointment terminated director david collinson (1 page) |
12 May 2008 | Appointment terminated secretary peter dive (1 page) |
4 March 2008 | Secretary appointed mr peter james dive (1 page) |
4 March 2008 | Director appointed mr peter james dive (1 page) |
3 March 2008 | Appointment terminated secretary brian collinson (1 page) |
22 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
11 October 2006 | Amended accounts made up to 30 September 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 May 2006 | Return made up to 20/02/06; full list of members (6 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
15 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
11 March 2005 | Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page) |
2 December 2004 | Ad 01/10/03--------- £ si 99@1 (2 pages) |
31 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 12-13 the crescent wisbech cambridgeshire PE13 1EP (1 page) |
13 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
8 November 2002 | Director's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
23 May 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
11 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
20 February 2001 | Incorporation (13 pages) |