Nedging Tye
Suffolk
IP7 7LH
Secretary Name | Kankhanith Moffat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 12 Crowcroft Glebe Nedging Tye Ipswich Suffolk IP7 7LH |
Secretary Name | Lynsay Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Student |
Correspondence Address | 3 Wellington Close Hadleigh Suffolk IP7 5HF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Graphic House 11 Magdalen Street Colchester Essex CO1 2JT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2007 | Strike-off action suspended (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
30 November 2005 | New secretary appointed (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
12 January 2005 | Director's particulars changed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 2 dines cottage great bentley colchester CO7 8RF (1 page) |
26 February 2004 | Ad 19/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |