Clare
Sudbury
Suffolk
CO10 8NP
Secretary Name | Judith Margaret Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 04 May 1999) |
Role | Company Director |
Correspondence Address | 7 Oasthouse Court Saffron Walden Essex CB10 1DX |
Secretary Name | Ronald Charles Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | Pecks Cottage Wacton Common Long Stratton Norwich Norfolk NR15 2UW |
Secretary Name | Stavley Ernest Creighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 7 Oasthouse Court Saffron Walden Essex CB10 1DX |
Director Name | Paul David Carr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Lyngarth Suttonfield Road Sutton Doncaster South Yorkshire DN6 9JX |
Secretary Name | Jane Christine Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Lyngarth Suttonfield Road Sutton Doncaster South Yorkshire DN6 9JX |
Registered Address | Martin Greene & Co Cedar House 698 Green Lanes London N21 3RE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 November 1998 | Application for striking-off (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
25 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
21 November 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
3 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
18 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
24 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 December 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
26 September 1995 | Memorandum and Articles of Association (18 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Ad 08/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 1995 | Company name changed geomechanics (south east) limite d\certificate issued on 21/09/95 (4 pages) |