Pinewood
Ipswich
Suffolk
IP8 3UN
Secretary Name | Martyn Robert Parrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Wainwright Avenue Braintree Essex CM77 7LJ |
Director Name | Rob August Johanmes Moerkerken |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 25 August 2005(2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 6 Hogendorplaan 1g Maasdam 32gg Ar Holland |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | 7 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £47,803 |
Cash | £8,878 |
Current Liabilities | £60,128 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2006 | Return made up to 22/06/06; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 September 2005 | New director appointed (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
22 June 2005 | Incorporation (12 pages) |