Hadleigh
Suffolk
IP7 5HD
Director Name | Mr Graham John Vine |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 24 September 2008) |
Role | Graphic Designer |
Correspondence Address | Brook Cottage Grange Hill Greenstead Green Halstead Essex CO9 1QZ |
Secretary Name | Mr Mervyn Charles Barnard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 24 September 2008) |
Role | Company Director |
Correspondence Address | 4 Dunton Grove Hadleigh Suffolk IP7 5HD |
Director Name | Mrs Valerie Margaret Barnard |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 October 2001) |
Role | Designer |
Correspondence Address | Delfan Main Road Wokes Colne Colchester Essex CO6 2BX |
Director Name | Mrs Susan Vine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 1996) |
Role | Administrator |
Correspondence Address | Brook Cottage, Grange Hill Greenstead Green Halstead Essex CO9 1QZ |
Director Name | Alan Lawrence Cooke |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 1996) |
Role | Sales And Marketing Director |
Correspondence Address | 43 Waldingfield Road Sudbury Suffolk CO10 6PU |
Director Name | Jon Hearnden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2000) |
Role | Technican |
Correspondence Address | 7 Portway Chelmsford Essex CM2 6YP |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £277,548 |
Cash | £7,888 |
Current Liabilities | £891,131 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
24 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
24 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
17 September 2007 | Liquidators statement of receipts and payments (5 pages) |
2 March 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Appointment of a voluntary liquidator (1 page) |
30 August 2002 | Statement of affairs (8 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: priors hall colne road coggeshall essex CO6 1SX (1 page) |
15 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
21 March 2002 | Return made up to 31/01/02; full list of members
|
25 February 2002 | Director resigned (2 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 November 2000 | Director resigned (1 page) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 February 2000 | Return made up to 31/01/00; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 January 1999 | Return made up to 31/01/99; full list of members
|
24 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
31 January 1997 | Return made up to 31/01/97; full list of members
|
6 November 1996 | New director appointed (2 pages) |
5 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
28 August 1996 | Director resigned (1 page) |
27 February 1996 | Return made up to 31/01/96; no change of members
|
20 July 1995 | New director appointed (2 pages) |
19 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
31 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
17 February 1994 | Particulars of mortgage/charge (3 pages) |
29 May 1990 | Particulars of mortgage/charge (3 pages) |