Sproughton
Ipswich
Suffolk
IP8 3EW
Director Name | Alan George Potter |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 March 1999) |
Role | Secretary |
Correspondence Address | 1 Brett Green Layham Hadleigh Suffolk IP7 5LX |
Director Name | Mr Jeremy Nigel Prosser |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 December 1996) |
Role | Chairman |
Correspondence Address | Rams Farm Hintlesham Ipswich Suffolk IP8 3PF |
Director Name | Ms Patricia Anne Prosser |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(22 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Rams Farm Hintlesham Ipswich Suffolk IP8 3PF |
Director Name | Mr Terence Dale Weddell |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Belldown Duke Street, Hintlesham Ipswich Suffolk IP8 3PL |
Secretary Name | Alan George Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 1 Brett Green Layham Hadleigh Suffolk IP7 5LX |
Director Name | William Angus Hill |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(29 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 3 Reddings Close Wendover Aylesbury Buckinghamshire HP22 6LG |
Secretary Name | Deborah Claire Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 64 Appledown Drive Bury St Edmunds Suffolk IP32 7HQ |
Director Name | Edward Thomas Chandler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Sales/Marketing Manager |
Correspondence Address | Wildacre High Rougham, Rougham Bury St. Edmunds Suffolk IP30 9LP |
Registered Address | C/O Kroll Buchler Phillips 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,647,050 |
Gross Profit | £405,291 |
Net Worth | -£18,223 |
Cash | £372 |
Current Liabilities | £1,325,034 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 March 2005 | Dissolved (1 page) |
---|---|
1 December 2004 | Completion of winding up (1 page) |
4 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 June 2003 | Notice of discharge of Administration Order (4 pages) |
19 May 2003 | Order of court to wind up (2 pages) |
18 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: kroll buchler phillips 84 grosvenor street london (1 page) |
4 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2002 | O/C replacement of administrator (5 pages) |
6 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 October 2001 | Administrator's abstract of receipts and payments (4 pages) |
1 June 2001 | Notice of result of meeting of creditors (3 pages) |
11 May 2001 | Statement of administrator's proposal (27 pages) |
10 May 2001 | Director resigned (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Administration Order (4 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: lady lane industrial estate hadleigh suffolk IP7 6DQ (1 page) |
28 February 2001 | Notice of Administration Order (1 page) |
25 January 2001 | Full accounts made up to 30 September 1999 (20 pages) |
4 September 2000 | Return made up to 19/07/00; full list of members
|
26 July 2000 | Director's particulars changed (1 page) |
28 March 2000 | Particulars of mortgage/charge (7 pages) |
16 August 1999 | Return made up to 19/07/99; full list of members
|
9 July 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
3 August 1998 | Return made up to 19/07/98; full list of members
|
27 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
23 July 1998 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
14 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
17 June 1997 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 19/07/96; no change of members
|
5 June 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
25 May 1995 | Accounts for a medium company made up to 30 September 1994 (16 pages) |