The Street, Brundish
Woodbridge
Suffolk
IP13 8BL
Secretary Name | Danke Kargbo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(11 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | Brundish House The Street, Brundish Woodbridge Suffolk IP13 8BL |
Director Name | Mr Frank Vivian Longe |
---|---|
Date of Birth | January 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | Lime House St Peters Street Bishops Waltham Southampton Hampshire SO32 1AD |
Secretary Name | Marc Adrian Longe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | 46a The Chase London SW4 0NH |
Secretary Name | Dillian Lesley Winnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 139 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 1JE |
Registered Address | 3 Bedford Row London WC1R 4BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £991 |
Cash | £1,214 |
Current Liabilities | £18,207 |
Latest Accounts | 31 December 1999 (22 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 July 2001 | Voluntary strike-off action has been suspended (1 page) |
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2001 | Application for striking-off (1 page) |
18 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 April 2000 | Particulars of mortgage/charge (6 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Return made up to 06/01/98; no change of members
|
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 April 1996 | Secretary resigned (4 pages) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | New secretary appointed (1 page) |
17 January 1996 | Return made up to 06/01/96; no change of members
|
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |