Offton
Ipswich
Suffolk
IP8 4RN
Director Name | Mr Nicholas James Ray |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Audley Close Bixley Farm, Rushmere St Andrews Ipswich Suffolk IP4 5UD |
Secretary Name | Mr Nicholas James Ray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Audley Close Bixley Farm, Rushmere St Andrews Ipswich Suffolk IP4 5UD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 254 Coggeshall Road Little Tey Colchester Essex CO6 1HT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | Application to strike the company off the register (3 pages) |
29 November 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
17 May 2010 | Director's details changed for Robbie John Langford on 28 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Robbie John Langford on 28 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
18 June 2009 | Accounts made up to 31 January 2009 (3 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
4 September 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
4 September 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 123A east briarwood ipswich road woodbridge suffolk IP17 4BU (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 123A east briarwood ipswich road woodbridge suffolk IP17 4BU (1 page) |
27 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
27 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Return made up to 28/01/06; full list of members
|
6 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
28 January 2005 | Incorporation (10 pages) |
28 January 2005 | Incorporation (10 pages) |