Rumburgh
Suffolk
IP19 0NS
Secretary Name | Mr Terence John Whale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(75 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 28 August 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Grices South Hill Horndon On The Hill Stanford Le Hope Essex SS17 8LA |
Director Name | Mr Terence John Whale |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(75 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 28 August 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Grices South Hill Horndon On The Hill Stanford Le Hope Essex SS17 8LA |
Director Name | Dennis Charles Arthur Simonds |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 1996) |
Role | Wholesaler |
Correspondence Address | 8 Lyndhurst Rise Chigwell Essex IG7 5BA |
Director Name | Mr Albert Sydney Symes |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(66 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 August 1999) |
Role | Wholesaler |
Correspondence Address | 1 Court Lodge Road Appledore Ashford Kent |
Director Name | Mr Terry Symes |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(66 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 July 2000) |
Role | Wholesaler |
Correspondence Address | 58 Westrow Gardens Seven Kings Ilford Essex IG3 9NF |
Secretary Name | Mrs Rosemary Enid Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 86 Harpesford Avenue Virginia Water Surrey GU25 4RE |
Secretary Name | Mr Terry Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 58 Westrow Gardens Seven Kings Ilford Essex IG3 9NF |
Registered Address | 7th Floor 4 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £349,258 |
Cash | £350,827 |
Current Liabilities | £4,028 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Voluntary strike-off action has been suspended (1 page) |
8 November 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | Application to strike the company off the register (3 pages) |
30 August 2011 | Application to strike the company off the register (3 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr John Henry Symes on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Terence John Whale on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Henry Symes on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Henry Symes on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Terence John Whale on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Terence John Whale on 1 October 2009 (2 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Director's Change of Particulars / john symes / 07/05/2008 / HouseName/Number was: , now: winchwood; Street was: 15 sell close, now: mill road; Area was: cheshunt, now: ; Post Town was: hertfordshire, now: rumburgh; Region was: , now: suffolk; Post Code was: EN7 6XE, now: IP19 0NS; Country was: , now: england (1 page) |
6 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
6 October 2008 | Director's change of particulars / john symes / 07/05/2008 (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
15 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 4 chiswell street london EC1Y 4UP (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 4 chiswell street london EC1Y 4UP (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: town quay barking essex IG11 7AY (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: town quay barking essex IG11 7AY (1 page) |
16 December 2005 | Return made up to 02/10/05; full list of members (2 pages) |
16 December 2005 | Return made up to 02/10/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Return made up to 02/10/03; full list of members
|
20 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members
|
25 September 2000 | Accounting reference date shortened from 18/01/01 to 31/12/00 (1 page) |
25 September 2000 | Accounting reference date shortened from 18/01/01 to 31/12/00 (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Secretary resigned;director resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned;director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
18 July 2000 | Full accounts made up to 15 January 2000 (12 pages) |
18 July 2000 | Full accounts made up to 15 January 2000 (12 pages) |
13 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 19/10/99; full list of members
|
29 July 1999 | Full accounts made up to 16 January 1999 (11 pages) |
29 July 1999 | Full accounts made up to 16 January 1999 (11 pages) |
20 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 19/10/98; no change of members
|
30 July 1998 | Full accounts made up to 17 January 1998 (12 pages) |
30 July 1998 | Full accounts made up to 17 January 1998 (12 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
17 September 1997 | Full accounts made up to 18 January 1997 (12 pages) |
17 September 1997 | Full accounts made up to 18 January 1997 (12 pages) |
3 April 1997 | Nc dec already adjusted 11/10/96 (1 page) |
3 April 1997 | Nc dec already adjusted 11/10/96 (1 page) |
12 November 1996 | £ sr 7000@1 11/10/96 (1 page) |
12 November 1996 | £ sr 7000@1 11/10/96 (1 page) |
1 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
1 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
20 June 1996 | Full accounts made up to 20 January 1996 (12 pages) |
20 June 1996 | Full accounts made up to 20 January 1996 (12 pages) |
4 September 1995 | Full accounts made up to 14 January 1995 (12 pages) |
4 September 1995 | Full accounts made up to 14 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |