Bury St Edmunds
Suffolk
IP30 0HJ
Director Name | Mr John Yellowlees |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinmore Mains Pinmore Girvan KA26 0TD Scotland |
Secretary Name | Mr Anthony John Glew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 March 1999) |
Role | Company Director |
Correspondence Address | 3 Sturmer Road Haverhill Suffolk CB9 7UU |
Director Name | Timothy David Elliot |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Beyton Cottage Church Road Beyton Bury St Edmunds Suffolk IP30 9AL |
Director Name | Mrs Kathleen May Siegert |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
Director Name | Terrance Daniel Lionel Playle |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 1995) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Troopers House Hitchin Road Codicote Hertfordshire SG4 8TR |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1998 | Receiver ceasing to act (1 page) |
15 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
8 May 1996 | Administrative Receiver's report (7 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: list house works hall street long melford, suffolk CO10 9LL (1 page) |
26 September 1995 | Appointment of receiver/manager (2 pages) |
4 September 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |