Glemsford
Sudbury
Suffolk
CO10 7QA
Secretary Name | Francis Charles Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1991(86 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Burrells Orchard Westley Bury St Edmunds Suffolk IP33 3TH |
Director Name | Patrick Martin Coyle |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(88 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Bryn Eglyws The Village Green Flint Mountain Clwyd North Wales |
Director Name | Francis Charles Jackson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1997(91 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 7 Burrells Orchard Westley Bury St Edmunds Suffolk IP33 3TH |
Director Name | Timothy John Clauson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(86 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | High Banks Parsonage Hill Colne Road Bures Essex CO8 5DH |
Director Name | Barbara Frances Jackson |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(86 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | Dorset Cottage The Green Long Melford Sudbury Suffolk CO10 9DU |
Director Name | Francis Charles Jackson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(86 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | Broad Oak House Newton Road Chilton Sudbury Suffolk CO10 0PZ |
Director Name | Mark Durrant Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(86 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | The Old School House Bures Road White Colne Colchester Essex CO6 2QB |
Director Name | Peter John Best |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1997) |
Role | Print Sales |
Correspondence Address | 24 Harefield Long Melford Sudbury Suffolk CO10 9DE |
Director Name | Peter Timms |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(91 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 October 1997) |
Role | Management |
Correspondence Address | Ashgrove Glaziers Lane Normandy Guildford Surrey GU3 2EB |
Registered Address | 1 Soow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,260,106 |
Gross Profit | £72,761 |
Net Worth | £83,230 |
Cash | £123 |
Current Liabilities | £2,023,549 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 July 2005 | Dissolved (1 page) |
---|---|
21 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (6 pages) |
20 September 2004 | Liquidators statement of receipts and payments (6 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2000 | Receiver ceasing to act (1 page) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 April 1999 | Statement of affairs (8 pages) |
18 March 1999 | Appointment of a voluntary liquidator (1 page) |
18 March 1999 | Resolutions
|
26 February 1999 | Registered office changed on 26/02/99 from: 12 lower brook street ipswich IP4 1AT (1 page) |
26 February 1999 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
16 December 1998 | Administrative Receiver's report (9 pages) |
26 October 1998 | Notice of completion of voluntary arrangement (6 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: dysart works chilton industrial estate sudbury suffolk CO10 6XG (1 page) |
6 October 1998 | Appointment of receiver/manager (1 page) |
25 June 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 1998 (33 pages) |
12 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
12 May 1997 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
18 December 1996 | Return made up to 05/12/96; full list of members
|
22 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
7 December 1995 | Return made up to 05/12/95; no change of members (6 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |