Bures
Suffolk
CO8 5EX
Director Name | Jeremy Adrian Hill |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Daws Hall Lamarsh Bures Suffolk CO8 5EX |
Secretary Name | Hilary Spivey |
---|---|
Status | Closed |
Appointed | 14 February 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | Daws Hall Lamarsh Bures Suffolk CO8 5EX |
Director Name | Mr James St John Austin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daws Hall Lamarsh Bures Suffolk CO8 5EX |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Website | www.dawshallnature.co.uk/ |
---|---|
Telephone | 01787 269766 |
Telephone region | Sudbury |
Registered Address | Daws Hall Lamarsh Bures Suffolk CO8 5EX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Lamarsh |
Ward | Stour Valley South |
2 at £1 | Daws Hall Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,480 |
Cash | £268 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
4 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Register(s) moved to registered office address (1 page) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Register(s) moved to registered inspection location (1 page) |
15 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Register inspection address has been changed (1 page) |
14 February 2012 | Termination of appointment of James Austin as a director (1 page) |
14 February 2012 | Appointment of Loudan Ian Greenlees as a director (2 pages) |
14 February 2012 | Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 14 February 2012 (1 page) |
14 February 2012 | Appointment of Hilary Spivey as a secretary (1 page) |
14 February 2012 | Termination of appointment of Birketts Secretaries Limited as a secretary (1 page) |
14 February 2012 | Appointment of Jeremy Adrian Hill as a director (2 pages) |
14 February 2012 | Company name changed bideawhile 665 LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Termination of appointment of Birketts Directors Limited as a director (1 page) |
14 March 2011 | Incorporation (22 pages) |