Sudbury
Suffolk
CO10 1ND
Secretary Name | Michael John Cumber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(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 | Mr Christopher Richard Eames |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Shirley Elizabeth Mary Moore |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 December 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Anesta Eileen Newson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 December 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Lawrence Michael Nicholls |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Appleshaw Newmans Green Sudbury Suffolk CO10 0AB |
Director Name | Lady Florence Mary Ousley |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 15 Parkers Way Nayland Essex CO6 4HS |
Director Name | Shirley Elizabeth Mary Moore |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Nayland Road Bures St Mary Suffolk CO8 5BX |
Director Name | Anesta Eileen Newsom |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 September 2008) |
Role | CEO |
Correspondence Address | 100a Ballingdon Street Sudbury Suffolk CO10 2BP |
Director Name | Jenifer Margaret Vanstone |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 17 December 2010) |
Role | Psychotherapist Self Employed |
Country of Residence | England Gt Britain |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Susan Margaret Presland |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
Director Name | Gillian Eileen Corke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2012) |
Role | Co-ordinator |
Country of Residence | United Kingdom |
Correspondence Address | The Christopher Centre 10 Gainsborough Street Sudbury Suffolk CO10 2EU |
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 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2013 | Application to strike the company off the register (3 pages) |
29 August 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Annual return made up to 22 February 2013 no member list (6 pages) |
28 February 2013 | Annual return made up to 22 February 2013 no member list (6 pages) |
11 December 2012 | Termination of appointment of Gillian Corke as a director (2 pages) |
11 December 2012 | Termination of appointment of Gillian Eileen Corke as a director on 23 October 2012 (2 pages) |
28 November 2012 | Statement of company's objects (3 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Statement of company's objects (3 pages) |
28 November 2012 | Resolutions
|
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
27 February 2012 | Annual return made up to 22 February 2012 no member list (7 pages) |
27 February 2012 | Annual return made up to 22 February 2012 no member list (7 pages) |
24 October 2011 | Termination of appointment of Susan Margaret Presland as a director on 21 September 2011 (2 pages) |
24 October 2011 | Appointment of Shirley Elizabeth Mary Moore as a director (3 pages) |
24 October 2011 | Appointment of Gillian Eileen Corke as a director (3 pages) |
24 October 2011 | Appointment of Gillian Eileen Corke as a director on 21 September 2011 (3 pages) |
24 October 2011 | Appointment of Shirley Elizabeth Mary Moore as a director on 21 September 2011 (3 pages) |
24 October 2011 | Termination of appointment of Susan Presland as a director (2 pages) |
24 October 2011 | Appointment of Anesta Eileen Newson as a director on 21 September 2011 (3 pages) |
24 October 2011 | Appointment of Anesta Eileen Newson as a director (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
17 March 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
17 March 2011 | Annual return made up to 22 February 2011 no member list (5 pages) |
6 January 2011 | Termination of appointment of Jenifer Vanstone as a director (2 pages) |
6 January 2011 | Termination of appointment of Jenifer Vanstone as a director (2 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
19 October 2010 | Termination of appointment of Lawrence Nicholls as a director (2 pages) |
19 October 2010 | Appointment of Christopher Richard Eames as a director (3 pages) |
19 October 2010 | Termination of appointment of Lawrence Nicholls as a director (2 pages) |
19 October 2010 | Appointment of Christopher Richard Eames as a director (3 pages) |
30 March 2010 | Appointment of Susan Margaret Presland as a director (3 pages) |
30 March 2010 | Appointment of Susan Margaret Presland as a director (3 pages) |
18 March 2010 | Annual return made up to 22 February 2010 no member list (4 pages) |
18 March 2010 | Annual return made up to 22 February 2010 no member list (4 pages) |
18 March 2010 | Director's details changed for Lawrence Michael Nicholls on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Lawrence Michael Nicholls on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Robin William Ryding Hodgkinson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Robin William Ryding Hodgkinson on 18 March 2010 (2 pages) |
10 February 2010 | Appointment of Jenifer Margaret Vanstone as a director (3 pages) |
10 February 2010 | Appointment of Jenifer Margaret Vanstone as a director (3 pages) |
10 February 2010 | Termination of appointment of Shirley Moore as a director (2 pages) |
10 February 2010 | Termination of appointment of Shirley Moore as a director (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 March 2009 | Annual return made up to 22/02/09 (3 pages) |
13 March 2009 | Annual return made up to 22/02/09 (3 pages) |
28 October 2008 | Appointment terminated director anesta newsom (1 page) |
28 October 2008 | Appointment Terminated Director anesta newsom (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
22 April 2008 | Director appointed shirley elizabeth mary moore (2 pages) |
22 April 2008 | Appointment Terminated Director florence ousley (2 pages) |
22 April 2008 | Director appointed shirley elizabeth mary moore (2 pages) |
22 April 2008 | Appointment terminated director florence ousley (2 pages) |
22 April 2008 | Director appointed anesta eileen newsom (2 pages) |
22 April 2008 | Director appointed anesta eileen newsom (2 pages) |
12 March 2008 | Annual return made up to 22/02/08 (3 pages) |
12 March 2008 | Annual return made up to 22/02/08 (3 pages) |
1 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
1 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
22 February 2007 | Incorporation (29 pages) |
22 February 2007 | Incorporation (29 pages) |