Pettaugh
Stowmarket
Suffolk
IP14 6DU
Director Name | Peter David Gaskarth |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(24 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Engineer |
Correspondence Address | Eythorne 11 Hillcrest Road Toot Hill Ongar Essex CM5 9SH |
Director Name | Steven Hopkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(24 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Engineer |
Correspondence Address | 6 Reybrandt Way St Ives Huntingdon Cambs PR17 6DZ |
Director Name | William Charles Angell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(24 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 1992) |
Role | Cost & Management Accountant |
Correspondence Address | 1 Ivy Villas Whitehill Road Crowborwry East Sussex TN6 1LB |
Secretary Name | William Charles Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(24 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 1 Ivy Villas Whitehill Road Crowborwry East Sussex TN6 1LB |
Registered Address | PO Box 695 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 | 4 other UK companies use this postal address |
Latest Accounts | 31 October 1990 (33 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 November 2003 | Dissolved (1 page) |
---|---|
26 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
22 January 2002 | Liquidators statement of receipts and payments (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 1 forest gate brighton road crawley RH11 9PT (1 page) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1998 | Liquidators statement of receipts and payments (5 pages) |
6 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators statement of receipts and payments (5 pages) |
15 August 1996 | Liquidators statement of receipts and payments (5 pages) |
17 July 1995 | Appointment of a voluntary liquidator (2 pages) |
17 July 1995 | Resolutions
|
14 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
14 June 1995 | Receiver's abstract of receipts and payments (2 pages) |