Newmarket
Suffolk
CB8 0JW
Director Name | Atwal Singh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 07 December 2004) |
Role | Manager |
Correspondence Address | 79 Elgin Road Ilford Essex IG3 8LN |
Director Name | Leonard Arthur Sacker |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2004) |
Role | Caterer |
Correspondence Address | 19 Greylands Theydon Bois Essex CM16 7LB |
Secretary Name | Mr Peter Douglas Martin |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Skippers Newmarket Road Moulton Suffolk CB8 8SS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 233-235 High Street Epping Essex CM16 4BP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Return made up to 31/12/02; full list of members
|
20 May 2003 | Secretary resigned (1 page) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
31 December 2001 | Incorporation (19 pages) |