Welford
Newbury
Berkshire
RG20 8HT
Director Name | Christopher Ellis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 December 2004) |
Role | Sales Manager |
Correspondence Address | Willowfold The Green Hunston Bury St. Edmunds Suffolk IP31 3EL |
Secretary Name | Janice Mary Broatch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 December 2004) |
Role | Accounts Clerk |
Correspondence Address | The Old Kennels Welford Newbury Berkshire RG20 8HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2003 | Return made up to 09/03/03; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
6 July 2001 | Company name changed motionactual LIMITED\certificate issued on 06/07/01 (2 pages) |
30 May 2001 | Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
9 March 2001 | Incorporation (13 pages) |