Ipswich
IP1 5LE
Director Name | Deborah Julie Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Totland Road Cosham Portsmouth Hampshire PO6 3HS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 7 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2003 | Return made up to 13/09/03; full list of members
|
10 July 2003 | Director resigned (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 41A winnock road colchester essex CO1 2BG (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |