Lt Waldingfield
Sudbury
Suffolk
CO10 0SP
Director Name | Gavin John Webb |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | 2 Laurel Cottages Lt Waldingfield Sudbury Suffolk CO10 0SP |
Director Name | Mandy Jane Webb |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | Bradfield Farm Cottage Foxearth Sudbury Suffolk CO10 7JZ |
Secretary Name | Gavin John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 2 Laurel Cottages Lt Waldingfield Sudbury Suffolk CO10 0SP |
Director Name | Gavin Hooper |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 105 Markhams Chase Basildon Essex SS15 5LS |
Director Name | Mandy Webb |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Bradfield Farm Cottage Foxearth Sudbury Suffolk CO10 7JZ |
Director Name | Colin Bellwood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 November 2003) |
Role | Operations Director |
Correspondence Address | 5 Cottey House Chelmsford Essex CM2 8QA |
Secretary Name | Lynda Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 21 Peterborough Way Basildon Essex SS14 3QE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 54 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 July 2006 | Dissolved (1 page) |
---|---|
27 April 2006 | Completion of winding up (1 page) |
3 March 2005 | Order of court to wind up (1 page) |
27 August 2004 | Return made up to 26/04/04; full list of members
|
24 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 1 milner road chilton industrial estate sudbury CO10 2XG (1 page) |
5 April 2004 | Company name changed fleet markings group LTD\certificate issued on 05/04/04 (2 pages) |
3 April 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
18 December 2003 | Return made up to 26/04/03; full list of members
|
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (3 pages) |
6 December 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | New director appointed (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
3 February 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
18 December 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
26 November 2002 | Director resigned (1 page) |
7 November 2002 | Return made up to 26/04/02; full list of members
|
4 October 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |