Great Henny
Sudbury
Suffolk
CO10 7NN
Director Name | Mr Darren Charles North |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 31 October 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peartree Close Doddinghurst Brentwood CM15 0TU |
Secretary Name | Sathasivam Nadarajah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 12 Beaumont Avenue West Harrow Middlesex HA2 7AT |
Director Name | Mr Toby Oliver James Baxendale |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 October 2006) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Ayot Bury Ayot St Peter Hertfordshire AL6 9BG |
Director Name | Mr Barry Colin Gower |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Seafood Wholesaler |
Correspondence Address | The Bays Mill Lane Birch Colchester Essex CO2 0NH |
Director Name | Linda Beryl Gower |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2003) |
Role | Seafood Wholesaler |
Correspondence Address | Corner Cottage Church Lane, Whatfield Ipswich Suffolk IP7 6QR |
Secretary Name | Mr Barry Colin Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | The Bays Mill Lane Birch Colchester Essex CO2 0NH |
Director Name | Louise Helen Worden |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 years after company formation) |
Appointment Duration | 3 years (resigned 01 February 1998) |
Role | Administrative Director |
Correspondence Address | 2 The Bungalow Colchester Road Wormingford Colchester Essex CO5 9NT |
Secretary Name | Louise Helen Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 1997) |
Role | Financial Director |
Correspondence Address | 2 The Bungalow Colchester Road Wormingford Colchester Essex CO5 9NT |
Secretary Name | Paul Matthew Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2001) |
Role | Sales Director |
Correspondence Address | 2 Peace Cottage Copford Green, Copford Colchester Essex CO6 1BZ |
Registered Address | Unit 4 57 Sandgate Street Southwark London SE15 1LE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,278,383 |
Gross Profit | £1,624,852 |
Net Worth | £149,263 |
Cash | £1,717 |
Current Liabilities | £1,278,227 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2006 | Application for striking-off (1 page) |
14 November 2005 | Return made up to 19/05/05; full list of members (3 pages) |
14 November 2005 | Director's particulars changed (1 page) |
21 December 2004 | Amended full accounts made up to 31 January 2004 (15 pages) |
4 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
29 June 2004 | Return made up to 19/05/04; full list of members
|
3 December 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
9 September 2003 | Return made up to 19/05/03; full list of members
|
31 May 2003 | Director resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: units 3-4 liberty centre mount pleasant wembley middlesex HA0 1TX (1 page) |
30 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
10 August 2001 | Return made up to 19/05/01; full list of members (7 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 69-71 east street tollesbury maldon essex CM9 8QE (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Auditor's resignation (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Amen 882-rescind 27503 sh 170300 (2 pages) |
22 August 2000 | Return made up to 19/05/00; full list of members (6 pages) |
22 August 2000 | £ sr [email protected] 02/02/99 (1 page) |
11 May 2000 | Ad 17/03/00--------- £ si [email protected]=275 £ ic 2550/2825 (2 pages) |
11 May 2000 | Ad 17/03/00--------- £ si [email protected]=1250 £ ic 1300/2550 (2 pages) |
16 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | £ nc 2000/4500 22/09/99 (2 pages) |
26 August 1999 | Ad 19/08/99--------- £ si 200@1=200 £ ic 1100/1300 (2 pages) |
28 June 1999 | Return made up to 19/05/99; full list of members
|
25 April 1999 | Full accounts made up to 31 January 1999 (11 pages) |
20 August 1998 | Return made up to 19/05/98; no change of members (4 pages) |
2 June 1998 | Director resigned (1 page) |
1 May 1998 | Full accounts made up to 31 January 1998 (13 pages) |
6 July 1997 | Return made up to 19/05/97; no change of members
|
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
27 March 1997 | £ nc 1000/2000 19/03/97 (1 page) |
27 March 1997 | Full accounts made up to 31 January 1997 (15 pages) |
27 March 1997 | Resolutions
|
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned;director resigned (1 page) |