Creeting Saint Peter
Ipswich
Suffolk
IP6 8QZ
Director Name | Michael Robert Parish |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawksmill House Hawksmill Street Needham Market Suffolk IP6 8LU |
Secretary Name | Mr Paul Justin Humphreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Barn Creeting Hall Farm Creeting Saint Peter Ipswich Suffolk IP6 8QZ |
Director Name | Mr James Richard Stansfeld Bryant |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2002) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Drapers Farmhouse Rushden Buntingford Hertfordshire SG9 0TB |
Director Name | Robert Anthony Meadows |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2001) |
Role | Property Developer |
Correspondence Address | Whisper Wood Western Avenue Thorpe St Andrew Norwich Norfolk NR7 0AH |
Secretary Name | Mr James Richard Stansfeld Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drapers Farmhouse Rushden Buntingford Hertfordshire SG9 0TB |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(10 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from connaught house 850 the crescent colchester business park colchester essex CO4 9QB (1 page) |
29 April 2008 | Declaration of solvency (4 pages) |
29 April 2008 | Appointment of a voluntary liquidator (1 page) |
29 April 2008 | Resolutions
|
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
30 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
15 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
3 April 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 01/03/03; full list of members
|
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed (3 pages) |
3 September 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
16 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: crown house stephenson road severalls park colchester essex CO4 4QR (1 page) |
23 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
9 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
28 May 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
26 March 1999 | Return made up to 01/03/99; no change of members (7 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
23 February 1998 | Return made up to 01/03/98; no change of members (7 pages) |
25 March 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
3 March 1997 | Return made up to 01/03/97; full list of members (9 pages) |
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
11 March 1996 | Return made up to 01/03/96; no change of members (7 pages) |
4 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
10 March 1995 | Declaration of mortgage charge released/ceased (1 page) |
18 March 1992 | Particulars of mortgage/charge (11 pages) |