Golden Lane Lawshall
Bury St Edmunds
Suffolk
IP29 4PS
Director Name | Mr Ikuo Komenaka |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 03 October 2006(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2837-3 Ajisu Yamaguchi-Shi Yamaguchi-Ken 754-1227 Japan |
Director Name | Toru Yamanaka |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 03 October 2006(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 7-4-14 Tokiwadaira Matsudo-Shi Chiba-Ken 270-2261 Japan |
Director Name | Mr Masato Hirashima |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 January 2011(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Graham Payze |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | White Ash House White Ash Green Halstead Essex CO9 1PD |
Director Name | Anthony Charles Monk |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | 42 Beadon Drive Braintree Essex CM7 7DT |
Director Name | Raymond William Jackman |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | 2 Walnut Grove Braintree Essex CM7 7LW |
Director Name | Kevan Raymond Jackman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beyton House London Road Braintree Essex CM7 2LF |
Director Name | Mary Jackman |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 June 2000) |
Role | Company Director |
Correspondence Address | 2 Walnut Grove Braintree Essex CM7 7LW |
Secretary Name | Mary Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 June 2000) |
Role | Company Director |
Correspondence Address | 2 Walnut Grove Braintree Essex CM7 7LW |
Director Name | Peter Gordon Schwier |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(41 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Fen Church Street, Great Maplestead Halstead Essex CO9 2RJ |
Secretary Name | Kevan Raymond Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(41 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | Beyton House 91 London Road Braintree Essex CM7 2LF |
Secretary Name | Teruo Kato |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 03 October 2006(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107a Hayes Lane Bromley Kent BR2 9EG |
Director Name | Haruo Fujishige |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 May 2007(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | 414-77, Oaza Kiwanami Ube City Yamaguchi 759-0207 Japan |
Director Name | Hiroyuki Kuwahara |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 February 2009(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | Golzheimerstrasse 120 Dusseldorf 40476 Germany |
Director Name | Mr Luke Jaques |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(45 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | New Walthambury House Anglia Way Braintree Essex CM7 3RG |
Secretary Name | City Gate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2000(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 2006) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Website | www.morray.com |
---|---|
Telephone | 01376 322722 |
Telephone region | Braintree |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £188,168 |
Cash | £90,524 |
Current Liabilities | £859,955 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (14 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (14 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 18 December 2015 (14 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
10 April 2015 | Liquidators statement of receipts and payments to 19 February 2015 (13 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 19 February 2015 (13 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 19 February 2015 (13 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (12 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 19 February 2014 (12 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (12 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (12 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 19 February 2013 (12 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (12 pages) |
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Company name changed W. J. morray engineering LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Company name changed W. J. morray engineering LIMITED\certificate issued on 20/03/12
|
23 February 2012 | Administrator's progress report to 20 February 2012 (18 pages) |
23 February 2012 | Administrator's progress report to 20 February 2012 (18 pages) |
20 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 January 2012 | Administrator's progress report to 21 December 2011 (14 pages) |
25 January 2012 | Administrator's progress report to 21 December 2011 (14 pages) |
18 November 2011 | Result of meeting of creditors (42 pages) |
18 November 2011 | Result of meeting of creditors (42 pages) |
25 October 2011 | Result of meeting of creditors (3 pages) |
25 October 2011 | Result of meeting of creditors (3 pages) |
26 September 2011 | Statement of affairs with form 2.14B (10 pages) |
26 September 2011 | Statement of affairs with form 2.14B (10 pages) |
24 August 2011 | Statement of affairs with form 2.14B (10 pages) |
24 August 2011 | Statement of affairs with form 2.14B (10 pages) |
23 August 2011 | Statement of administrator's proposal (37 pages) |
23 August 2011 | Statement of administrator's proposal (37 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2011 | Appointment of an administrator (1 page) |
28 June 2011 | Appointment of an administrator (1 page) |
27 June 2011 | Registered office address changed from New Walthambury House Anglia Way Braintree Essex CM7 3RG United Kingdom on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from New Walthambury House Anglia Way Braintree Essex CM7 3RG United Kingdom on 27 June 2011 (2 pages) |
26 May 2011 | Termination of appointment of Luke Jaques as a director (1 page) |
26 May 2011 | Termination of appointment of Luke Jaques as a director (1 page) |
26 May 2011 | Termination of appointment of Luke Jaques as a director (1 page) |
26 May 2011 | Termination of appointment of Luke Jaques as a director (1 page) |
19 January 2011 | Appointment of Mr Masato Hirashima as a director (2 pages) |
19 January 2011 | Appointment of Mr Masato Hirashima as a director (2 pages) |
18 January 2011 | Termination of appointment of Hiroyuki Kuwahara as a director (1 page) |
18 January 2011 | Termination of appointment of Hiroyuki Kuwahara as a director (1 page) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
13 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
10 May 2010 | Appointment of Mr Luke Jaques as a director (2 pages) |
10 May 2010 | Auditor's resignation (1 page) |
10 May 2010 | Appointment of Mr Luke Jaques as a director (2 pages) |
10 May 2010 | Auditor's resignation (1 page) |
25 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from new walthambury house anglia way chapel hill braintree essex CM7 3RG (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from new walthambury house anglia way chapel hill braintree essex CM7 3RG (1 page) |
29 September 2009 | Location of debenture register (1 page) |
2 June 2009 | Appointment terminated secretary teruo kato (1 page) |
2 June 2009 | Appointment terminated secretary teruo kato (1 page) |
3 March 2009 | Full accounts made up to 31 March 2008 (18 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (18 pages) |
25 February 2009 | Appointment terminated director haruo fujishige (1 page) |
25 February 2009 | Director appointed hiroyuki kuwahara (3 pages) |
25 February 2009 | Director appointed hiroyuki kuwahara (3 pages) |
25 February 2009 | Appointment terminated director haruo fujishige (1 page) |
12 February 2009 | Return made up to 15/09/08; full list of members (6 pages) |
12 February 2009 | Return made up to 15/09/08; full list of members (6 pages) |
23 January 2009 | Secretary's change of particulars / teruo kato / 01/01/2009 (1 page) |
23 January 2009 | Secretary's change of particulars / teruo kato / 01/01/2009 (1 page) |
15 January 2008 | Location of register of members (non legible) (1 page) |
15 January 2008 | Return made up to 13/10/07; full list of members (9 pages) |
15 January 2008 | Location of register of members (non legible) (1 page) |
15 January 2008 | Return made up to 13/10/07; full list of members (9 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Location of register of members (non legible) (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Location of register of members (non legible) (1 page) |
31 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Return made up to 15/09/06; full list of members (9 pages) |
12 October 2006 | Return made up to 15/09/06; full list of members (9 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
22 September 2005 | Return made up to 15/09/05; full list of members (8 pages) |
22 September 2005 | Return made up to 15/09/05; full list of members (8 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
6 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
6 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
7 August 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
7 August 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (8 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (8 pages) |
23 July 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
23 July 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (8 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (8 pages) |
8 August 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
8 August 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 September 2000 | Return made up to 15/09/00; full list of members (8 pages) |
25 September 2000 | Return made up to 15/09/00; full list of members (8 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 September 1999 | Return made up to 15/09/99; no change of members
|
17 September 1999 | Return made up to 15/09/99; no change of members
|
28 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
17 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
17 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
19 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
11 April 1997 | £ ic 40000/35500 13/03/97 £ sr 4500@1=4500 (1 page) |
11 April 1997 | £ ic 40000/35500 13/03/97 £ sr 4500@1=4500 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
7 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
19 September 1995 | Return made up to 15/09/95; full list of members
|
19 September 1995 | Return made up to 15/09/95; full list of members
|
5 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
5 October 1983 | Accounts made up to 31 March 1983 (15 pages) |
5 October 1983 | Accounts made up to 31 March 1983 (15 pages) |
17 September 1981 | Accounts made up to 31 March 1981 (15 pages) |
17 September 1981 | Accounts made up to 31 March 1981 (15 pages) |
2 October 1980 | Accounts made up to 31 March 1980 (16 pages) |
2 October 1980 | Accounts made up to 31 March 1980 (16 pages) |
1 April 1965 | Certificate of incorporation (1 page) |
1 April 1965 | Incorporation (10 pages) |
1 April 1965 | Certificate of incorporation (1 page) |
1 April 1965 | Incorporation (10 pages) |