Bury St Edmunds
IP33 3BW
Director Name | Mr Keith Melvin Ladell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2000(33 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hockwood Lodge Cowles Drove Hockwold Thetford Norfolk IP26 4JQ |
Secretary Name | Mrs Avril Patricia Ladell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2000(33 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hockwold Lodge Cowles Drove, Hockwold Thetford Norfolk IP26 4JQ |
Director Name | Mrs Kathleen Barbara Minett |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 439 Springfield Road Chelmsford Essex CM2 6AP |
Director Name | Mr Peter Edward Reorge Minett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1994) |
Role | Heating Engineer |
Correspondence Address | 439 Springfield Road Chelmsford Essex CM2 6AP |
Secretary Name | Mrs Kathleen Barbara Minett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 439 Springfield Road Chelmsford Essex CM2 6AP |
Director Name | Mark Charles Edward Ladell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 May 2000) |
Role | Accountant |
Correspondence Address | 96 Springfield Road Bury St Edmunds Suffolk IP33 3AR |
Secretary Name | Mark Charles Edward Ladell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 May 2000) |
Role | Accountant |
Correspondence Address | 96 Springfield Road Bury St Edmunds Suffolk IP33 3AR |
Director Name | David Hare |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Springers School Road Pentlow Sudbury Suffolk CO10 7JP |
Director Name | Terence Leslie Still |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 1997) |
Role | Engineer |
Correspondence Address | 10 Bronte Close Braintree Essex CM7 1BQ |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £362,122 |
Cash | £4,792 |
Current Liabilities | £614,791 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 June 2006 | Dissolved (1 page) |
---|---|
15 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Statement of affairs (7 pages) |
4 May 2005 | Appointment of a voluntary liquidator (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: summit house horsecroft road the pinnacles harlow essex CM19 5BN (1 page) |
7 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
23 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
23 March 2004 | Accounts for a small company made up to 30 April 2002 (8 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
14 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
9 September 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 November 2001 | Return made up to 15/10/01; full list of members
|
31 August 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
9 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members
|
1 June 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
22 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 November 1997 | Return made up to 28/10/97; full list of members
|
9 May 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 December 1996 | Return made up to 28/10/96; no change of members
|
20 December 1996 | New director appointed (2 pages) |
15 April 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Return made up to 28/10/95; no change of members
|
18 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
3 May 1995 | New director appointed (2 pages) |