Rendlesham Park
Woodbridge
Suffolk
IP12 2TQ
Secretary Name | Robert Michael Sebastian Chroston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1993(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 16 Jays Croft Road Rendlesham Woodbridge Suffolk IP12 2TQ |
Secretary Name | Patricia Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 February 1991) |
Role | Company Director |
Correspondence Address | 34 Bridge Road Lowestoft Suffolk NR32 3LR |
Secretary Name | Claire Diane Chroston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 229 Downside Close Ipswich Suffolk IP2 9YW |
Registered Address | 138 Pinner Road Harrow Middlesex HA1 4JE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,905 |
Cash | £12,836 |
Current Liabilities | £4,931 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
18 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members
|
10 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
21 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
7 January 1997 | Return made up to 29/12/96; full list of members
|
21 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
11 January 1996 | Return made up to 29/12/95; no change of members
|
8 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |