Tuddenham
Suffolk
IP6 9BJ
Director Name | Mrs Louise Ann Marcantonio |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | Brownridge West Caister Great Yarmouth Norfolk NR30 5SW |
Director Name | Mr Vincent Carlo Marcantonio |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brownridge West Caister Great Yarmouth Norfolk NR30 5SW |
Secretary Name | Mr Vincent Carlo Marcantonio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brownridge West Caister Great Yarmouth Norfolk NR30 5SW |
Director Name | Adrian John Joyce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 1996) |
Role | General Manager |
Country of Residence | Britain |
Correspondence Address | Foxgloves Fiddlers Lane, St Florence Tenby Pembrokeshire SA70 8LR Wales |
Secretary Name | Adrian John Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(18 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Foxgloves Fiddlers Lane, St Florence Tenby Pembrokeshire SA70 8LR Wales |
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 |
---|---|
Turnover | £1,384,430 |
Gross Profit | £488,116 |
Net Worth | £225,542 |
Cash | £451 |
Current Liabilities | £1,190,150 |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 July 2004 | Dissolved (1 page) |
---|---|
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 25 new st square london EC4A 3LN (1 page) |
24 March 2003 | Liquidators statement of receipts and payments (8 pages) |
30 August 2002 | Liquidators statement of receipts and payments (8 pages) |
20 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (8 pages) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Statement of affairs (11 pages) |
28 February 1997 | Appointment of a voluntary liquidator (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: c/o kpmg 165 queen victoria street london WC4V 4DD (1 page) |
17 December 1996 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Secretary resigned;director resigned (1 page) |
1 November 1996 | Company name changed marvin LIMITED\certificate issued on 04/11/96 (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: morton peto road harfreys industrial estate great yarmouth norfolk NR31 0LT (1 page) |
1 October 1996 | Secretary resigned;director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
3 November 1995 | Full accounts made up to 30 September 1994 (21 pages) |
4 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |