Church Road Newton
Sudbury
Suffolk
CO10 0QR
Secretary Name | Mr Lee Jonathan Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(same day as company formation) |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hall Cottage Church Road Newton Sudbury Suffolk CO10 0QR |
Director Name | Michael Ralph Hatton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 4 years (closed 28 September 2010) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lynns Hall Close Great Waldingfield Sudbury Suffolk CO10 0FH |
Director Name | Sean Robert Kilbourn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Mortgage Consultant |
Correspondence Address | 8 Tollgate Road Capel St Mary Ipswich Suffolk IP9 2HB |
Director Name | Mr Stuart John Kirkby |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Will Writer |
Country of Residence | England |
Correspondence Address | 146 Oilmills Road Ramsey Mereside Huntingdon Cambridgeshire PE26 2UA |
Director Name | Steven Charles Witham |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Mortgage Consultant |
Correspondence Address | 55 Meadow View Road Sudbury Suffolk CO10 7NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,293 |
Cash | £4,097 |
Current Liabilities | £14,550 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Appointment Terminated Director steven witham (1 page) |
16 September 2009 | Appointment terminated director steven witham (1 page) |
20 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Appointment Terminated Director sean kilbourn (1 page) |
5 December 2008 | Appointment terminated director sean kilbourn (1 page) |
31 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
31 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
22 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 February 2005 | Ad 08/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 February 2005 | Ad 08/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
8 February 2005 | Incorporation (16 pages) |
8 February 2005 | Incorporation (16 pages) |