Sudbury
Suffolk
CO10 1WD
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 39 Talbot Road Sudbury Suffolk CO10 1WD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
2 at £1 | Sarah Sherry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,067 |
Cash | £3,852 |
Current Liabilities | £785 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 May 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
5 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
23 July 2010 | Appointment of Miss Sarah Louise Sherry as a director (2 pages) |
13 July 2010 | Termination of appointment of Duport Director Limited as a director (1 page) |
13 July 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 13 July 2010 (1 page) |
13 July 2010 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
13 July 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
22 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Duport Director Limited on 20 February 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Duport Secretary Limited on 20 February 2010 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
20 February 2008 | Incorporation (13 pages) |