Thurston
Bury St. Edmunds
Suffolk
IP31 3SB
Director Name | Melanie Edith Beryl Elphick |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Blooms Farm Meadow, School Road, Elmswell Bury St. Edmunds IP30 9BW |
Secretary Name | Anthony Peter Elphick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 School Road Thurston Bury St. Edmunds Suffolk IP31 3SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Construction House, Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,955 |
Cash | £2,974 |
Current Liabilities | £55,597 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
12 February 2008 | Voluntary strike-off action has been suspended (1 page) |
27 November 2007 | Voluntary strike-off action has been suspended (1 page) |
18 September 2007 | Voluntary strike-off action has been suspended (1 page) |
19 June 2007 | Voluntary strike-off action has been suspended (1 page) |
26 March 2007 | Application for striking-off (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
9 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2005 | Secretary resigned (1 page) |