Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Secretary Name | Philip Ian Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 October 2001) |
Role | Company Director |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Director Name | Philip Ian Bamford |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 October 2001) |
Role | Chartered Accountant |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Director Name | Norman Albert Leslie Keeping |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 74 Barnham Broom Road Ketts Meadow Wymondham Norfolk NR18 0EB |
Director Name | Barry Charles Legg |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chapel Street London SW1X 7BY |
Secretary Name | Norman Albert Leslie Keeping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 74 Barnham Broom Road Ketts Meadow Wymondham Norfolk NR18 0EB |
Director Name | Amanda Jane Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 September 1997) |
Role | Secretary |
Correspondence Address | Flat A 27-29 Tabard Street London SE1 4LA |
Director Name | Philip Ian Bamford |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 1997) |
Role | Chartered Accountant |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Secretary Name | Philip Ian Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 1997) |
Role | Chartered Accountant |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Director Name | Mr Martin Bertram Chambers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1999) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Halefield Hale Lane Wendover Buckinghamshire HP22 6NQ |
Secretary Name | Amanda Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 September 1997) |
Role | Chartered Secretary |
Correspondence Address | Flat A 27-29 Tabard Street London SE1 4LA |
Secretary Name | Mr Martin Bertram Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 1998) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Halefield Hale Lane Wendover Buckinghamshire HP22 6NQ |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Mr Guy Charles Hallifax |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Compton Road Wimbledon London SW19 7QA |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2001 | Application for striking-off (1 page) |
30 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 October 2000 | Director's particulars changed (1 page) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 July 2000 | Return made up to 11/07/00; full list of members (5 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 11/07/99; full list of members (13 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 February 1999 | Company name changed ross poultry great britain limit ed\certificate issued on 22/02/99 (2 pages) |
18 November 1998 | New director appointed (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
2 November 1997 | Secretary resigned;director resigned (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 November 1997 | New secretary appointed (2 pages) |
30 July 1997 | Return made up to 11/07/97; full list of members (7 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Registered office changed on 11/02/97 from: 2,woolgate court, st.benedicts street, norwich, norfolk.NR2 4AP (1 page) |
11 February 1997 | New director appointed (2 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
16 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
2 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
2 August 1995 | Return made up to 11/07/95; no change of members (4 pages) |