Newton Green
Sudbury
Suffolk
CO10 0QF
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 August 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Farm Waldingfield Road, Acton Sudbury Suffolk CO10 0AG |
Secretary Name | Mr Gary Walter Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 August 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Rotten Row Newton Green Sudbury Suffolk CO10 0QF |
Director Name | Mr Andrew Douglas Ash |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 October 2002) |
Role | Associate Director |
Country of Residence | Isle Of Man |
Correspondence Address | 108 Dreeym Beary Tromode Park Douglas Isle Of Man IM2 5LE |
Director Name | Mr Ernest Richard Paul Donne |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish, |
Status | Resigned |
Appointed | 08 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 October 2002) |
Role | Associate Director |
Country of Residence | Isle Of Man |
Correspondence Address | 21 Sunnybank Avenue Birchill Onchan Isle Of Man IM3 3BP |
Director Name | Stewart Henderson Fleming |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 October 2003) |
Role | Chartered Accountant |
Correspondence Address | Palm Cottage The Curragh Ballaugh Isle Of Man IM7 5BL |
Director Name | Michael John Macbain |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | Thie Maynery One Manor Park Onchan Douglas Isle Of Man IM3 2EW |
Director Name | Mark St John Schofield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 October 2002) |
Role | Senior Manager |
Correspondence Address | Papplewick Hill Park Ballakillowey Colby Isle Of Man IM9 4BF |
Secretary Name | Stewart Henderson Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Palm Cottage The Curragh Ballaugh Isle Of Man IM7 5BL |
Director Name | Nina Christine Johnston |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 October 2003) |
Role | Trust Manager |
Correspondence Address | 10 Cedar Walk Higtonwood Hill, Tromode Douglas Isle Of Man IM2 5NG |
Secretary Name | Mr Andrew Douglas Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 October 2003) |
Role | Associate Director |
Country of Residence | Isle Of Man |
Correspondence Address | 108 Dreeym Beary Tromode Park Douglas Isle Of Man IM2 5LE |
Director Name | Maureen Caroline Quayle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2005) |
Role | Chartered Secretary |
Correspondence Address | Hillgarth 24 Ballanard Road Douglas Isle Of Man IM2 5HF |
Director Name | Mr Mark St John Schofield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2007) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Woodside Terrace Douglas Isle Of Man IM2 3AH |
Secretary Name | Mrs Maureen Caroline Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2007) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Woodside Terrace Douglas Isle Of Man IM2 3AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Laurence Walter House 32 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2007 | Application for striking-off (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 26/07/06; full list of members (5 pages) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 3RD floor, tiom, charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
7 July 2006 | Secretary's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
23 November 2005 | Director resigned (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
5 October 2005 | Return made up to 26/07/05; full list of members (5 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members (11 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (1 page) |
5 August 2003 | Return made up to 26/07/03; full list of members (11 pages) |
4 March 2003 | Director's particulars changed (1 page) |
12 December 2002 | New secretary appointed (1 page) |
12 December 2002 | New director appointed (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: foxhall lodge, gregory boulevard nottingham nottinghamshire NG7 6LH (1 page) |
17 December 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
17 December 2001 | Director's particulars changed (1 page) |
16 October 2001 | Memorandum and Articles of Association (15 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Nc inc already adjusted 08/10/01 (2 pages) |
12 October 2001 | New director appointed (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 October 2001 | New secretary appointed;new director appointed (1 page) |
12 October 2001 | New director appointed (1 page) |