The Street, Woolpit
Bury St. Edmunds
Suffolk
IP30 9SA
Secretary Name | Mr Rupert Francis Hinton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 27 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mossman Drive Caddington Bedfordshire LU1 4EX |
Director Name | Alan Fuller |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Maltings 8 Millbridge Mews St Andrews Street Hertford Hertfordshire SG14 1HE |
Director Name | Clair Jane Harding |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 27 Golden Ball Lane Maidenhead Berkshire SL6 6NW |
Secretary Name | Sandra Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 37 Birkbeck Road Beckenham Kent BR3 4SL |
Secretary Name | Steven Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 46 Junction Road Romford Essex RM1 3QR |
Registered Address | 105 Stanstead Road Forest Hill London SE23 1HH |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£333,357 |
Cash | £868 |
Current Liabilities | £700,616 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2009 | Completion of winding up (1 page) |
5 June 2008 | Notice of completion of voluntary arrangement (11 pages) |
23 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2009 (12 pages) |
23 November 2007 | Order of court to wind up (1 page) |
2 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2007 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
13 April 2006 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
12 April 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
15 September 2005 | Return made up to 30/06/05; full list of members (2 pages) |
26 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
14 September 2004 | Auditor's resignation (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
13 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
15 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members
|
22 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
14 April 2003 | Return made up to 30/06/02; full list of members
|
25 October 2002 | New secretary appointed (1 page) |
25 October 2002 | Secretary resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 24 bedford row london WC1R 4EH (1 page) |
7 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members
|
20 February 2001 | Registered office changed on 20/02/01 from: 24 bedford row london WC1R 4HA (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (3 pages) |
8 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
24 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 July 2000 | £ ic 10000/9000 17/05/00 £ sr 1000@1=1000 (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
6 March 2000 | Director resigned (1 page) |
7 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
24 November 1999 | Director's particulars changed (1 page) |
28 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
21 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 41-42 berners street london W1P 3AA (1 page) |
21 August 1996 | Return made up to 30/06/95; no change of members (4 pages) |
4 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
20 June 1996 | Auditor's resignation (1 page) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
3 October 1994 | Auditor's resignation (1 page) |
30 September 1993 | Auditor's resignation (1 page) |
7 December 1989 | Company name changed sound properties LIMITED\certificate issued on 08/12/89 (2 pages) |
12 June 1986 | Allotment of shares (2 pages) |
6 December 1974 | Memorandum and Articles of Association (12 pages) |
8 October 1970 | Certificate of incorporation (1 page) |