Bury Road Hitcham
Ipswich
Suffolk
IP7 7PR
Secretary Name | Mrs Deborah Jayne Giles |
---|---|
Status | Closed |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Browns Farm Bury Road Hitcham Ipswich Suffolk IP7 7PR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £27,816 |
Gross Profit | £23,541 |
Net Worth | £56 |
Cash | £1,075 |
Current Liabilities | £4,413 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
12 February 2010 | Application to strike the company off the register (2 pages) |
12 February 2010 | Application to strike the company off the register (2 pages) |
12 February 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
9 October 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
9 October 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
29 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from century house south north station road colchester essex CO1 1RE (1 page) |
29 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from century house south north station road colchester essex CO1 1RE (1 page) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
28 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: c/o whittle and co hiscox house middlesborough colchester essex CO3 3XL (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: c/o whittle and co hiscox house middlesborough colchester essex CO3 3XL (1 page) |
19 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
25 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
31 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 16 st john street london EC1M 4NT (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 16 st john street london EC1M 4NT (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
11 January 2005 | Incorporation (14 pages) |
11 January 2005 | Incorporation (14 pages) |