Southwold
Suffolk
IP18 6HR
Director Name | John Harris Balls |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | Old Rectory Farm Stapleford Abbots Essex RM4 1EJ |
Director Name | Mr Richard Chiesman Balls |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lansdowne Gardens London SW8 2EG |
Secretary Name | Pierre Leroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 34 Perry Road Tiptree Colchester Essex CO5 0UB |
Director Name | Mr Graeme Frederic Ward Barber |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 1994) |
Role | Sales Director |
Correspondence Address | South Hole Farm Little Torrington Torrington Devon EX38 8QS |
Director Name | Basil Derek Pidgeon |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 1994) |
Role | Managing Director |
Correspondence Address | 37 Meddon Street Bideford Devon EX39 2EF |
Secretary Name | Basil Derek Pidgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | 37 Meddon Street Bideford Devon EX39 2EF |
Director Name | Paul Augustine Phipps |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 September 1997) |
Role | Managing Director |
Correspondence Address | Swiftsure Lodge Mount Pleasant Bideford Devon EX39 4LJ |
Secretary Name | Paul Augustine Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 1996) |
Role | Managing Director |
Correspondence Address | Swiftsure Lodge Mount Pleasant Bideford Devon EX39 4LJ |
Registered Address | 313 Cambridge Heath Road London E2 9LQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £83,454 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2001 | Return made up to 27/07/01; full list of members (7 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
24 October 2000 | Return made up to 27/07/00; full list of members (7 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
16 November 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
2 September 1999 | Return made up to 27/07/99; full list of members (7 pages) |
20 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
19 October 1998 | Return made up to 27/07/98; no change of members
|
12 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
26 September 1997 | Director resigned (1 page) |
18 September 1997 | Return made up to 27/07/97; no change of members (5 pages) |
15 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
23 October 1996 | Return made up to 27/07/96; full list of members
|
18 April 1996 | New secretary appointed;director resigned (2 pages) |
27 November 1995 | Company name changed wickham & co LIMITED\certificate issued on 28/11/95 (4 pages) |
9 October 1995 | Return made up to 27/07/95; no change of members (6 pages) |
19 September 1995 | Full accounts made up to 31 January 1995 (15 pages) |
17 May 1995 | Particulars of mortgage/charge (6 pages) |