Little Bealings
Woodbridge
Suffolk
IP13 6NA
Director Name | Mr John Andrew Neil Case |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 November 2005) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 89 Bell Road Sittingbourne Kent ME10 4EE |
Secretary Name | Mr John Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 November 2005) |
Role | Secretary |
Correspondence Address | Osierbed House Hall Road Little Bealings Woodbridge Suffolk IP13 6NA |
Director Name | Colin Knight |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Dormer House 25 Holtwood Avenue Aylesford Kent ME20 7QH |
Director Name | Deirdre Ann Gillian Thom |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1993) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Churchfield House High Halden Ashford Kent TN26 3LU |
Director Name | Dr David Timothy Wright |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 8 Calverley Park Tunbridge Wells Kent TN4 8DR |
Secretary Name | Mr Roger Philip Gentry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 70 Poplar Grove Maidstone Kent ME16 0AN |
Director Name | Mr David William Eddison |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 1995) |
Role | Deputy Company Secretary |
Correspondence Address | Langley Farm Bethersden Ashford Kent TN26 3HF |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2003) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 19 Queens House Fennel Close Maidstone Kent ME16 0SZ |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2003) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Registered Address | 27 Great West Road Brentford Middlesex TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£253,302 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
16 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 July 2004 | Return made up to 08/05/04; full list of members (7 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: whatman house st. Leonards road 20/20 maidstone kent ME16 0LS (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Return made up to 08/05/03; full list of members
|
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
8 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 May 1999 | Return made up to 08/05/99; full list of members (7 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
3 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
16 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
6 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
13 June 1995 | Director resigned (4 pages) |
13 June 1995 | Return made up to 08/05/95; full list of members (6 pages) |
13 June 1995 | New director appointed (6 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |