Rockland St Peter
Attleborough
Norfolk
NR17 1UJ
Director Name | Josephine Scot-Baker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1994(9 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Caithness Road Brook Green London W14 0JA |
Director Name | Mary Kathleen Shirley |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(15 years, 12 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Srn |
Correspondence Address | Pebbles West Bracklesham Drive, Bracklesham Chichester West Sussex PO20 8PF |
Director Name | Mr Edward Harold Baker |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 September 1996) |
Role | Co Director |
Correspondence Address | Windrush 111 Golden Avenue East Preston Littlehampton West Sussex BN16 1QT |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,289 |
Cash | £2,169 |
Current Liabilities | £79,266 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 September 2006 | Dissolved (1 page) |
---|---|
6 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (8 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (11 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Statement of affairs (10 pages) |
1 September 2000 | Appointment of a voluntary liquidator (2 pages) |
1 September 2000 | Resolutions
|
22 August 2000 | Registered office changed on 22/08/00 from: 335 city road london EC1V 1LJ (1 page) |
30 June 2000 | New director appointed (2 pages) |
10 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 March 2000 | Return made up to 29/12/98; no change of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
27 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
7 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members
|
1 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |