Tostock
Bury St. Edmunds
Suffolk
IP30 9NY
Secretary Name | Elizabeth Jane Petrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | Crossings The Green Tostock Bury St. Edmunds Suffolk IP30 9NY |
Director Name | Margaret May Gray |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hyldon Court Wolsey Gardens Felixstowe Suffolk IP11 7NT |
Secretary Name | Margaret May Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hyldon Court Wolsey Gardens Felixstowe Suffolk IP11 7NT |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | William G. Gray 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (4 pages) |
5 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 September 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Director's details changed for Mr William George Gray on 1 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr William George Gray on 1 May 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Elizabeth Jane Petrie on 1 May 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Elizabeth Jane Petrie on 1 May 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Secretary's details changed for Elizabeth Jane Petrie on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr William George Gray on 7 January 2011 (2 pages) |
7 January 2011 | Secretary's details changed for Elizabeth Jane Petrie on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr William George Gray on 7 January 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
20 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
14 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 152-160 city road london EC1V 2NX (1 page) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Incorporation (9 pages) |