Frettenham
Norwich
Director Name | Mr Stephen Roy Fuller |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Boley Drive Clacton On Sea Essex CO15 6LB |
Director Name | Mrs Tina Fuller |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Boley Drive Clacton On Sea Essex CO15 6LB |
Director Name | Tracey Amanda Fuller |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 School Road Frettenham Norwich Norfolk NR12 7LL |
Secretary Name | Tracey Amanda Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | 5 School Road Frettenham Norwich Norfolk NR12 7LL |
Secretary Name | Mrs Tina Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Boley Drive Clacton On Sea Essex CO15 6LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £59,527 |
Cash | £40,168 |
Current Liabilities | £50,458 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2008 | Application for striking-off (2 pages) |
5 April 2008 | Amended accounts made up to 30 June 2006 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 July 2007 | Return made up to 26/04/07; no change of members (8 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 26/04/06; full list of members
|
2 August 2006 | New secretary appointed (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 July 2005 | Return made up to 26/04/05; full list of members (9 pages) |
31 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 April 2004 | Return made up to 26/04/04; full list of members (9 pages) |
10 July 2003 | Return made up to 26/04/03; full list of members (8 pages) |
1 May 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |