Cromer
Norfolk
NR27 9SG
Secretary Name | Warden Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2003(3 days after company formation) |
Appointment Duration | 5 years (closed 30 April 2008) |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Director Name | Richard Paul Carter |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holden Way Upminster Essex RM14 1BT |
Director Name | David Woodley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Oakwood Farm Drungewick Lane Loxwood West Sussex RH14 0RS |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(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 |
Year | 2014 |
---|---|
Net Worth | -£5,063 |
Cash | £11 |
Current Liabilities | £24,580 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2007 | Application for striking-off (1 page) |
18 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
27 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 November 2005 | Ad 23/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 08/04/05; full list of members (3 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Nc inc already adjusted 04/01/05 (1 page) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | Director resigned (1 page) |
5 December 2003 | Company name changed wipad LIMITED\certificate issued on 05/12/03 (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 152-160 city road london EC1V 2NX (1 page) |
19 May 2003 | New director appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |