Toftwood
Dereham
Norfolk
NR19 1SE
Director Name | Steven Thomas Nobes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 November 2010) |
Role | Manager |
Correspondence Address | 17 Broadway Heacham Kings Lynn Norfolk PE31 7JJ |
Director Name | Ian Taylor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 November 2010) |
Role | Manager |
Correspondence Address | 2 Bishops Close Hethersett Norfolk NR9 3GZ |
Secretary Name | Steven Thomas Nobes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 November 2010) |
Role | Manager |
Correspondence Address | 17 Broadway Heacham Kings Lynn Norfolk PE31 7JJ |
Director Name | Mr Christopher Bidewell Cooper |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 63 Barnham Broom Road Wymond Ham Norfolk NR18 0EB |
Director Name | Miss Claire Cooper |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Rookery Farm Norwich Road Swaffham Norfolk PE37 8DD |
Director Name | Mr Richard John Cooper |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 57 Fishpool Street St Albans Hertfordshire AL3 4RU |
Secretary Name | Miss Claire Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Rookery Farm Norwich Road Swaffham Norfolk PE37 8DD |
Director Name | Mr Alfred James Cooper |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(22 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 April 1993) |
Role | Company Director |
Correspondence Address | Highfield Rose Lane Wheathampstead St Albans Hertfordshire AL4 8RA |
Director Name | Christopher Bidewell Cooper |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(22 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | Banhams Barn Browick Wymondham Norfolk NR18 9RB |
Director Name | Mrs Joan Marie Cooper |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(22 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | Highfield Rose Lane Wheathampstead St Albans Hertfordshire AL4 8RA |
Secretary Name | Christopher Bidewell Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | Banhams Barn Browick Wymondham Norfolk NR18 9RB |
Director Name | Mr Christopher John Girdlestone |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2001(31 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bretton House West Road, Forncett End Norwich Norfolk NR16 1LF |
Director Name | John Godwin Pearson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2005) |
Role | Manager |
Correspondence Address | 3 Marion Walk Toftwood Dereham Norfolk NR19 1TX |
Director Name | Richard John Beese |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(35 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 29 December 2005) |
Role | Business Consultant |
Correspondence Address | 16 Claremont Road Norwich NR4 6SH |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £644,061 |
Cash | £157 |
Current Liabilities | £591,144 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2010 | Final Gazette dissolved following liquidation (1 page) |
13 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
13 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 30 July 2010 (5 pages) |
25 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (5 pages) |
25 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (5 pages) |
25 June 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (5 pages) |
16 February 2010 | Liquidators statement of receipts and payments to 7 December 2009 (5 pages) |
16 February 2010 | Liquidators' statement of receipts and payments to 7 December 2009 (5 pages) |
16 February 2010 | Liquidators statement of receipts and payments to 7 December 2009 (5 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 7 June 2009 (5 pages) |
1 July 2009 | Liquidators' statement of receipts and payments to 7 June 2009 (5 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 7 June 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 7 December 2008 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
25 June 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
25 June 2008 | Liquidators' statement of receipts and payments to 7 December 2008 (5 pages) |
25 June 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
8 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
8 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
8 June 2007 | Administrator's progress report (17 pages) |
8 June 2007 | Administrator's progress report (17 pages) |
11 January 2007 | Notice of vacation of office by administrator (15 pages) |
11 January 2007 | Notice of vacation of office by administrator (15 pages) |
20 December 2006 | Administrator's progress report (9 pages) |
20 December 2006 | Administrator's progress report (9 pages) |
28 July 2006 | Statement of administrator's proposal (15 pages) |
28 July 2006 | Statement of administrator's proposal (15 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: norwich road swaffham norfolk PE37 8DD (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: norwich road swaffham norfolk PE37 8DD (1 page) |
7 June 2006 | Appointment of an administrator (1 page) |
7 June 2006 | Appointment of an administrator (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
20 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
17 February 2005 | Particulars of mortgage/charge (11 pages) |
17 February 2005 | Particulars of mortgage/charge (11 pages) |
21 January 2005 | Return made up to 23/11/04; full list of members
|
21 January 2005 | Return made up to 23/11/04; full list of members (8 pages) |
21 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
8 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
8 December 2003 | Return made up to 23/11/03; full list of members
|
2 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
17 December 2002 | Return made up to 23/11/02; full list of members
|
5 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
21 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
27 April 2001 | Particulars of mortgage/charge (11 pages) |
27 April 2001 | Particulars of mortgage/charge (11 pages) |
24 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
24 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
12 January 2001 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
12 January 2001 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
18 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 23/11/99; full list of members
|
26 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned;director resigned (1 page) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
2 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
17 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
27 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1969 | Incorporation (16 pages) |
1 December 1969 | Incorporation (16 pages) |