Upper Tye, Cornard Tye, Great Cornard
Sudbury
Suffolk
CO10 0QA
Director Name | Robert Dermot Pike |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 5 years (resigned 18 November 2008) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Hill Ravensthorpe Northamptonshire NN6 8EP |
Secretary Name | Robert Dermot Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 5 years (resigned 18 November 2008) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Hill Ravensthorpe Northamptonshire NN6 8EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | Application to strike the company off the register (4 pages) |
1 May 2012 | Application to strike the company off the register (4 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 November 2010 | Director's details changed for Charles David Aikenhead on 20 October 2009 (2 pages) |
24 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Charles David Aikenhead on 20 October 2009 (2 pages) |
24 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (8 pages) |
25 February 2009 | Accounts made up to 31 December 2008 (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 November 2008 | Appointment Terminated Director and Secretary robert pike (1 page) |
26 November 2008 | Appointment terminated director and secretary robert pike (1 page) |
30 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
17 October 2008 | Accounts made up to 31 December 2007 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
20 December 2007 | Return made up to 20/10/07; no change of members
|
15 November 2007 | Registered office changed on 15/11/07 from: the abbey mill, station road, bishops waltham, southampton, hampshire SO32 1GN (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: the abbey mill, station road, bishops waltham, southampton, hampshire SO32 1GN (1 page) |
15 February 2007 | Accounts made up to 31 December 2006 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 February 2006 | Accounts made up to 31 December 2005 (2 pages) |
12 December 2005 | Return made up to 20/10/05; full list of members (3 pages) |
12 December 2005 | Return made up to 20/10/05; full list of members (3 pages) |
12 April 2005 | Accounts made up to 31 December 2004 (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 December 2004 | Return made up to 20/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 20/10/04; full list of members
|
24 March 2004 | Registered office changed on 24/03/04 from: springpark house, basing view, basingstoke, hampshire RG21 4HG (1 page) |
24 March 2004 | Ad 03/11/03--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: springpark house, basing view, basingstoke, hampshire RG21 4HG (1 page) |
24 March 2004 | Ad 03/11/03--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Ad 29/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 February 2004 | Ad 29/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
5 November 2003 | Memorandum and Articles of Association (12 pages) |
5 November 2003 | Memorandum and Articles of Association (12 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 November 2003 | Company name changed verilake LIMITED\certificate issued on 03/11/03 (2 pages) |
3 November 2003 | Company name changed verilake LIMITED\certificate issued on 03/11/03 (2 pages) |
20 October 2003 | Incorporation (16 pages) |