Company NameSudbury Social Enterprise Trust Community Interest Company
Company StatusDissolved
Company Number06839227
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 2009(15 years, 2 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Justine Carole Corney
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleAccountant (Retired)
Country of ResidenceEngland
Correspondence AddressThe Bridge Project Bradbury Courtyard 20 Gainsboro
Sudbury
Suffolk
CO10 2EU
Director NameMarie Josephine Lewis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Grammar School Place
Sudbury
Suffolk
CO10 2GE
Director NameAnesta Eileen Newson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleChief Executive The Bridge Company Sudbury
Country of ResidenceUnited Kingdom
Correspondence Address100a Balingdon Street
Sudbury
Suffolk
CO10 2BP
Director NameDavid Frank Sneezum
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Farm
Middleton
Sudbury
Suffolk
CO10 7LW
Director NameDavid Eric Tooth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleExecutive Chairman Silk Industries Limited
Country of ResidenceEngland
Correspondence AddressPied House Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
Director NameRev Gregory John Webb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Christopher Lane
Sudbury
Suffolk
CO10 2AS
Secretary NameJustine Carole Corney
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSunset House 3
The Glebe, Sudbury Road Lavenham
Sudbury
Suffolk
CO10 9SN

Location

Registered AddressThe Bridge Project Bradbury Courtyard
20 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
18 October 2012Application to strike the company off the register (4 pages)
18 October 2012Application to strike the company off the register (4 pages)
22 March 2012Annual return made up to 6 March 2012 no member list (7 pages)
22 March 2012Annual return made up to 6 March 2012 no member list (7 pages)
22 March 2012Annual return made up to 6 March 2012 no member list (7 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 March 2011Director's details changed for Mrs Justine Carole Corney on 1 October 2010 (2 pages)
21 March 2011Director's details changed for Mrs Justine Carole Corney on 1 October 2010 (2 pages)
21 March 2011Annual return made up to 6 March 2011 no member list (7 pages)
21 March 2011Annual return made up to 6 March 2011 no member list (7 pages)
21 March 2011Annual return made up to 6 March 2011 no member list (7 pages)
21 March 2011Director's details changed for Mrs Justine Carole Corney on 1 October 2010 (2 pages)
11 March 2011Director's details changed for Mrs Justine Carole Corney on 1 October 2010 (2 pages)
11 March 2011Director's details changed for Mrs Justine Carole Corney on 1 October 2010 (2 pages)
11 March 2011Director's details changed for Mrs Justine Carole Corney on 1 October 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 November 2010Secretary's details changed for Justine Carole Corney on 24 August 2010 (2 pages)
1 November 2010Secretary's details changed for Justine Carole Corney on 24 August 2010 (2 pages)
1 November 2010Secretary's details changed for Justine Carole Corney on 24 August 2010 (2 pages)
1 November 2010Secretary's details changed for Justine Carole Corney on 24 August 2010 (2 pages)
29 March 2010Director's details changed for Anesta Eileen Newson on 6 March 2010 (2 pages)
29 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
29 March 2010Director's details changed for Reverend Gregory John Webb on 6 March 2010 (2 pages)
29 March 2010Director's details changed for Reverend Gregory John Webb on 6 March 2010 (2 pages)
29 March 2010Director's details changed for Marie Josephine Lewis on 5 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Justine Carole Corney on 6 March 2010 (2 pages)
29 March 2010Director's details changed for David Frank Sneezum on 6 March 2010 (2 pages)
29 March 2010Director's details changed for Anesta Eileen Newson on 6 March 2010 (2 pages)
29 March 2010Director's details changed for Marie Josephine Lewis on 5 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Justine Carole Corney on 6 March 2010 (2 pages)
29 March 2010Director's details changed for Anesta Eileen Newson on 6 March 2010 (2 pages)
29 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
29 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
29 March 2010Director's details changed for David Frank Sneezum on 6 March 2010 (2 pages)
29 March 2010Director's details changed for Marie Josephine Lewis on 5 March 2010 (2 pages)
29 March 2010Director's details changed for David Frank Sneezum on 6 March 2010 (2 pages)
29 March 2010Director's details changed for Reverend Gregory John Webb on 6 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Justine Carole Corney on 6 March 2010 (2 pages)
6 March 2009Incorporation of a Community Interest Company (39 pages)
6 March 2009Incorporation of a Community Interest Company (39 pages)