The Croft
Bures
Suffolk
CO8 5JB
Secretary Name | Mr Nicholas John Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years (closed 12 February 2008) |
Role | Company Director |
Correspondence Address | Ashling The Croft Bures Suffolk CO8 5JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,730 |
Cash | £12 |
Current Liabilities | £98,307 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
23 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Return made up to 24/12/04; full list of members (6 pages) |
15 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 March 2003 | Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
24 December 2002 | Incorporation (17 pages) |