Sudbury
Suffolk
CO10 1ND
Secretary Name | Michael John Cumber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darson House Stoke By Clare Sudbury Suffolk CO10 8HL |
Director Name | Joan Kathleen Garden |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 4 Chelsea Court Sudbury Suffolk CO10 2HH |
Director Name | Wilfred Paul Martland |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 September 2011) |
Role | Banker (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Inglebrook Brook Hall Lane Borley Sudbury Suffolk CO10 7AE |
Director Name | Laurence Reynolds |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 September 2011) |
Role | Retired |
Country of Residence | Great Britian |
Correspondence Address | Silk House Christopher Lane Sudbury Suffolk CO10 2AS |
Director Name | Derek John Hurrell |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Retired Communies Education Of |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heath Estate Great Waldingfield Sudbury Suffolk CO10 0TZ |
Director Name | Lawrence Michael Nicholls |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Appleshaw Newmans Green Sudbury Suffolk CO10 0AB |
Director Name | Dr Linda Jean Boyce |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2010) |
Role | Psychotheraptic Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Blaketon 4 Chaucer Road Sudbury Suffolk CO10 1LN |
Registered Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Turnover | £87,947 |
Net Worth | £11,661 |
Cash | £57 |
Current Liabilities | £7,398 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Application to strike the company off the register (3 pages) |
18 March 2011 | Annual return made up to 8 March 2011 no member list (6 pages) |
18 March 2011 | Annual return made up to 8 March 2011 no member list (6 pages) |
18 March 2011 | Annual return made up to 8 March 2011 no member list (6 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
19 March 2010 | Annual return made up to 8 March 2010 no member list (4 pages) |
19 March 2010 | Annual return made up to 8 March 2010 no member list (4 pages) |
19 March 2010 | Annual return made up to 8 March 2010 no member list (4 pages) |
18 March 2010 | Director's details changed for Wilfred Paul Martland on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Joan Kathleen Garden on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Joan Kathleen Garden on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Wilfred Paul Martland on 18 March 2010 (2 pages) |
23 February 2010 | Termination of appointment of Linda Boyce as a director (2 pages) |
23 February 2010 | Termination of appointment of Linda Boyce as a director (2 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
27 March 2009 | Annual return made up to 08/03/09 (3 pages) |
27 March 2009 | Annual return made up to 08/03/09 (3 pages) |
23 December 2008 | Director appointed laurence reynolds (2 pages) |
23 December 2008 | Director appointed laurence reynolds (2 pages) |
28 October 2008 | Director appointed wilfred paul martland (2 pages) |
28 October 2008 | Director appointed wilfred paul martland (2 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 October 2008 | Appointment Terminated Director lawrence nicholls (1 page) |
7 October 2008 | Appointment terminated director lawrence nicholls (1 page) |
3 April 2008 | Annual return made up to 08/03/08 (3 pages) |
3 April 2008 | Annual return made up to 08/03/08 (3 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
28 March 2007 | Annual return made up to 08/03/07 (2 pages) |
28 March 2007 | Annual return made up to 08/03/07 (2 pages) |
8 March 2006 | Incorporation (26 pages) |