Long Melford
Sudbury
Suffolk
CO10 9LN
Director Name | Donna Olver |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 East Street Colchester CO1 2TP |
Director Name | Robert Olver |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 East Street Colchester CO1 2TP |
Secretary Name | Donna Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 East Street Colchester CO1 2TP |
Director Name | Jonathan Cutts |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2007) |
Role | Chef |
Correspondence Address | Braxted Park House Braxted Park Witham Essex CM8 3EN |
Secretary Name | Jonathan Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2007) |
Role | Chef |
Correspondence Address | Braxted Park House Braxted Park Witham Essex CM8 3EN |
Director Name | Michael Lane |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2008) |
Role | Company Director |
Correspondence Address | 8 Old English Drive Andover Hampshire SP10 4NQ |
Registered Address | Crestland House Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Appointment terminated director michael lane (2 pages) |
25 April 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | New director appointed (1 page) |
20 November 2006 | Return made up to 21/06/06; full list of members (7 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members
|
16 November 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 November 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 21/06/03; full list of members (7 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 34 east street colchester CO1 2TP (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (1 page) |
9 February 2004 | Company name changed oliver property LIMITED\certificate issued on 09/02/04 (2 pages) |
7 February 2004 | Secretary resigned;director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
25 November 2003 | Strike-off action suspended (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2002 | Incorporation (8 pages) |