Haverhill
Suffolk
CB9 7RE
Secretary Name | Christiane Josiane Walkey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Property Sales |
Correspondence Address | 34 Hempstead Road Haverhill Suffolk CB9 7RE |
Director Name | Christopher Allen Walkey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 28 Atterton Road Haverhill Suffolk CB9 7SR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Clockhouse Farm Estate Cavendish Lane Glemsford Sudbury Suffolk CO10 7PZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Year | 2014 |
---|---|
Net Worth | £5,163 |
Cash | £9,847 |
Current Liabilities | £4,684 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2007 | Application for striking-off (1 page) |
25 March 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 March 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members
|
1 June 2006 | Registered office changed on 01/06/06 from: staverton court staverton cheltenham gloucestershire GL51 0UX (1 page) |
10 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 February 2004 | New director appointed (3 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Ad 14/01/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 July 2003 | Return made up to 13/05/03; full list of members (6 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: 229 nether street london N3 1NT (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Incorporation (12 pages) |