Mount Bures
Suffolk
CO8 5AN
Director Name | Mr Robert James Preston |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Little Orchards New Road Kelvedon Essex CO5 9FF |
Director Name | Mr Hugh Charles Randall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oak Tree Cottages Aldham Colchester Essex CO6 3PF |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hugh Charles Randall 33.33% Ordinary |
---|---|
1 at £1 | Robert James Preston 33.33% Ordinary |
1 at £1 | Terry Gardham 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2013 | Application to strike the company off the register (3 pages) |
11 January 2013 | Application to strike the company off the register (3 pages) |
30 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
7 July 2011 | Company name changed apollo power LTD\certificate issued on 07/07/11
|
7 July 2011 | Company name changed apollo power LTD\certificate issued on 07/07/11
|
7 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Change of name notice (2 pages) |
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|