Peterborough
Cambridgeshire
PE1 4LA
Director Name | David John Cupit |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 36 Bramble Close Yaxley Peterborough Cambridgeshire PE7 3JZ |
Director Name | David Robert Edward Wyllie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 August 2008) |
Role | Accountant |
Correspondence Address | 11 Windmill Close Boxted Colchester Essex CO4 5SA |
Secretary Name | David Robert Edward Wyllie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 August 2008) |
Role | Accountant |
Correspondence Address | 11 Windmill Close Boxted Colchester Essex CO4 5SA |
Secretary Name | Deborah Ann Ambrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Barkston Drive Peterborough Cambridgeshire PE1 4LA |
Director Name | Gino Agius |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2006) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Rosyth Avenue Orton Southgate Peterborough Cambridgeshire PE2 6SL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
4 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (6 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Director resigned (1 page) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 11 wharf road industrial estate wharf road peterborough cambridgeshire PE2 9PS (1 page) |
2 March 2006 | Resolutions
|
2 March 2006 | Statement of affairs (6 pages) |
2 March 2006 | Appointment of a voluntary liquidator (1 page) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 April 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 13/01/05; full list of members
|
21 January 2005 | Registered office changed on 21/01/05 from: 11 wharf road peterborough cambridgeshire PE2 9PS (1 page) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | New director appointed (4 pages) |
14 May 2004 | New secretary appointed;new director appointed (4 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 11 windmill close boxted colchester CO4 5SA (1 page) |
14 May 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
17 March 2004 | Company name changed tudor design LIMITED\certificate issued on 17/03/04 (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Incorporation (17 pages) |