Aldham
Ipswich
Suffolk
IP7 6LJ
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(65 years after company formation) |
Appointment Duration | 18 years, 6 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(65 years after company formation) |
Appointment Duration | 18 years, 6 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Director Name | Jonathan Richard Day |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 7 Bridge Place New Road Northbourne Bournemouth Dorset BH10 7GA |
Director Name | Mr Bernard Christopher Breeze |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Christchurch Road West Parley Wimborne Dorset BH22 8SS |
Secretary Name | Jonathan Richard Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | 7 Bridge Place New Road Northbourne Bournemouth Dorset BH10 7GA |
Director Name | Mr John Stephen Jackson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bond Close Sway Lymington Hampshire SO41 6DR |
Secretary Name | Alan Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 2 Mendip Road Verwood Dorset BH31 6UR |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(61 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 1999) |
Role | Secretary |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Michael Frank Andrews |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(61 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2000) |
Role | Group Treasurer |
Correspondence Address | 8 Barley Way Stanway Colchester Essex CO3 0YD |
Secretary Name | Martin Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(61 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 1999) |
Role | Secretary |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | John Buchanan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2000) |
Role | Tax Lawyer |
Correspondence Address | 62 Parkside Wimbledon London SW19 5NL |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2000) |
Role | Chief Financial Officer |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(62 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 October 2000) |
Role | Group Financial Controller |
Correspondence Address | The Forge Polstead Street Stoke By Nayland Colchester Essex CO6 4SA |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(62 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(62 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Mr Michael Edward Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(62 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Gardens Raydon Ipswich Suffolk IP7 5LU |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,870,797 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
21 September 2006 | Dissolved (1 page) |
21 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 March 2006 | Liquidators statement of receipts and payments (6 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Liquidators statement of receipts and payments (6 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
11 February 2004 | Res re appt of liq (1 page) |
10 February 2004 | Declaration of solvency (3 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Appointment of a voluntary liquidator (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
22 November 2002 | New director appointed (6 pages) |
18 November 2002 | New director appointed (8 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
6 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
26 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
31 May 2000 | Director's particulars changed (1 page) |
20 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
13 April 1999 | New director appointed (3 pages) |
13 April 1999 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
18 March 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 January 1999 | Resolutions
|
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed;new director appointed (4 pages) |
20 November 1998 | Director resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: old barn farm road woolsbridge industrial estate three legged cross wimborne dorset BH21 6SF (1 page) |
22 October 1998 | New director appointed (4 pages) |
23 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
22 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
16 June 1997 | Accounts made up to 30 September 1996 (9 pages) |
17 April 1997 | Company name changed weber futair LIMITED\certificate issued on 18/04/97 (2 pages) |
12 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
14 July 1996 | Accounts made up to 30 September 1995 (8 pages) |
8 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
25 July 1995 | Accounts made up to 30 September 1994 (9 pages) |
19 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
29 June 1994 | Accounts made up to 30 September 1993 (7 pages) |
23 June 1993 | Accounts made up to 30 September 1992 (8 pages) |
17 January 1990 | Accounts made up to 1 October 1988 (14 pages) |
11 July 1988 | Accounts made up to 26 September 1987 (14 pages) |
13 August 1987 | Accounts made up to 27 September 1986 (14 pages) |
17 July 1986 | Accounts made up to 28 September 1985 (14 pages) |
27 July 1985 | Accounts made up to 29 September 1984 (13 pages) |
14 July 1984 | Accounts made up to 1 October 1983 (14 pages) |
16 June 1983 | Accounts made up to 2 October 1982 (13 pages) |
20 July 1977 | Accounts made up to 25 September 2076 (16 pages) |
5 November 1937 | Incorporation (20 pages) |