Rushmere
Ipswich
Suffolk
IP5 7DH
Secretary Name | Mr Garry Michael Merrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1997(15 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hengrave Close Ipswich Suffolk IP2 9DG |
Secretary Name | Mr Garry Michael Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hengrave Close Ipswich Suffolk IP2 9DG |
Secretary Name | Mr Ian Anthony Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 820 St Johns Road Clacton On Sea Essex CO16 8BS |
Director Name | Mr Ian Anthony Cross |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(12 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 820 St Johns Road Clacton On Sea Essex CO16 8BS |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£201,309 |
Cash | £1,477 |
Current Liabilities | £836,801 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 February 2002 | Dissolved (1 page) |
---|---|
27 November 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 June 1998 | Appointment of a voluntary liquidator (1 page) |
15 June 1998 | Statement of affairs (37 pages) |
15 June 1998 | Resolutions
|
12 June 1998 | Notice of completion of voluntary arrangement (4 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 15 christchurch street ipswich IP4 2DP (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1997 | Return made up to 11/05/97; full list of members
|
25 April 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
11 January 1995 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |