North Lodge Farm , Redenhall
Harleston
Norfolk
IP20 9PD
Director Name | Marion Ayres |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(3 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | The White House Burgh Common Attleborough Norfolk NR17 1QF |
Director Name | Mr Mark David Ayres |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(3 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Burgh Common Attleborough Norfolk NR17 1QF |
Secretary Name | Marion Ayres |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(3 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | The White House Burgh Common Attleborough Norfolk NR17 1QF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2005 | Application for striking-off (1 page) |
16 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
7 July 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
29 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | New secretary appointed;new director appointed (2 pages) |