Bury St. Edmunds
Suffolk
IP32 7DW
Director Name | Mr Mark Mathieson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawks Farmhouse Foxearth Sudbury Essex CO10 7LB |
Director Name | Mr Mark Donald Jannece |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bluebell Barn Long Lane Banham Norwich Norfolk NR16 2DF |
Director Name | Mr Scott Whitehead |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Boleyns Avenue Braintree Essex CM7 5TX |
Website | www.dinfo.co.uk |
---|
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
3k at £1 | Richard Croft 30.00% Ordinary |
---|---|
2k at £1 | Mark Jannece 20.00% Ordinary |
2k at £1 | Mark Mathieson 20.00% Ordinary |
2k at £1 | Scott Whitehead 20.00% Ordinary |
1000 at £1 | Yvonne Reed 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,411 |
Current Liabilities | £3,411 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (3 pages) |
5 June 2014 | Application to strike the company off the register (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Termination of appointment of Mark Jannece as a director (1 page) |
16 August 2010 | Termination of appointment of Scott Whitehead as a director (1 page) |
16 August 2010 | Termination of appointment of Mark Jannece as a director (1 page) |
16 August 2010 | Termination of appointment of Scott Whitehead as a director (1 page) |
30 June 2010 | Incorporation (24 pages) |
30 June 2010 | Incorporation (24 pages) |