Hepworth
Diss
Norfolk
IP22 2PP
Secretary Name | Ian Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2004) |
Role | Director Finance |
Correspondence Address | McE House 351 Exning Road Newmarket Suffolk CB8 0AU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Ian Bull & Co Couth Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 January 2006 | Dissolved (1 page) |
---|---|
20 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: ridley hall honington bury st edmunds suffolk IP31 1QX (1 page) |
12 August 2004 | Statement of affairs (6 pages) |
12 August 2004 | Appointment of a voluntary liquidator (2 pages) |
12 August 2004 | Resolutions
|
15 April 2004 | Secretary resigned (1 page) |
30 April 2003 | Return made up to 10/04/03; full list of members
|
24 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 May 2002 | Return made up to 25/04/02; full list of members
|
16 May 2002 | Statement of affairs (7 pages) |
7 May 2002 | Statement of affairs (8 pages) |
7 May 2002 | Ad 02/04/02--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
13 August 2001 | New director appointed (2 pages) |
10 July 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 152-160 city road london EC1V 2NX (1 page) |
9 July 2001 | Company name changed abbeyserve LTD\certificate issued on 09/07/01 (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |