Creeting Saint Peter
Ipswich
Suffolk
IP6 8QZ
Director Name | Michael Robert Parish |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawksmill House Hawksmill Street Needham Market Suffolk IP6 8LU |
Secretary Name | Mr Paul Justin Humphreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Barn Creeting Hall Farm Creeting Saint Peter Ipswich Suffolk IP6 8QZ |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Director Name | Mr Neil Eric Cook |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Coles Lane Oakington Cambridge Cambridgeshire CB24 3AF |
Director Name | David John Leeder |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 1994) |
Role | Accountant |
Correspondence Address | Cassiobury The St Hepworth Diss Norfolk IP22 2PS |
Director Name | Jeremy Stanley Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 May 1992) |
Role | Architect |
Correspondence Address | 7 Gainsborough Road Sudbury Suffolk CO10 6HT |
Secretary Name | David John Leeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | Cassiobury The St Hepworth Diss Norfolk IP22 2PS |
Secretary Name | Mr James Richard Stansfeld Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drapers Farmhouse Rushden Buntingford Hertfordshire SG9 0TB |
Director Name | Mr James Richard Stansfeld Bryant |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2002) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Drapers Farmhouse Rushden Buntingford Hertfordshire SG9 0TB |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 April 2008 | Declaration of solvency (4 pages) |
29 April 2008 | Appointment of a voluntary liquidator (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from connaught house 850 the crescent colchester business park colchester essex CO4 9QB (1 page) |
29 April 2008 | Resolutions
|
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
30 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
15 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
3 April 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 01/03/03; full list of members
|
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed (3 pages) |
3 September 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members
|
10 January 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
16 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: crown house stephenson road severalls park colchester essex CO4 4QR (1 page) |
23 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
9 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
14 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
26 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
23 February 1998 | Return made up to 01/03/98; no change of members (6 pages) |
21 April 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
3 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
1 August 1996 | New director appointed (3 pages) |
11 March 1996 | Return made up to 01/03/96; no change of members (5 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
10 March 1995 | Declaration of mortgage charge released/ceased (1 page) |
1 August 1994 | Full accounts made up to 30 September 1993 (13 pages) |
24 February 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 January 1994 | Registered office changed on 31/01/94 from: connaught house stephenson road severalls park colchester essex CO4 4QR (1 page) |
1 December 1993 | Auditor's resignation (1 page) |
27 July 1993 | Full accounts made up to 30 September 1992 (10 pages) |
15 March 1993 | Return made up to 01/03/93; no change of members (6 pages) |
27 November 1992 | Director resigned (2 pages) |
11 September 1992 | Registered office changed on 11/09/92 from: milton hall milton cambridge CB4 4AB (1 page) |
11 September 1992 | Director resigned (2 pages) |
28 August 1992 | Full accounts made up to 30 September 1991 (11 pages) |
13 May 1992 | Return made up to 01/03/92; no change of members (8 pages) |
10 March 1992 | Particulars of mortgage/charge (11 pages) |
6 November 1991 | Director resigned (2 pages) |
5 November 1991 | Company name changed cound page architects LIMITED\certificate issued on 06/11/91 (2 pages) |
6 August 1991 | Full accounts made up to 30 September 1990 (15 pages) |
29 May 1991 | Return made up to 29/03/91; full list of members (9 pages) |
4 September 1990 | Full accounts made up to 30 September 1989 (12 pages) |
4 September 1990 | Return made up to 01/03/90; full list of members (7 pages) |
2 April 1990 | Registered office changed on 02/04/90 from: the golden rose emmanuel road cambridge CB1 1LU (1 page) |
27 June 1989 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
16 June 1989 | New director appointed (2 pages) |
9 May 1989 | Full accounts made up to 30 September 1988 (14 pages) |
17 April 1989 | Return made up to 30/01/89; full list of members (10 pages) |
12 January 1989 | Director's particulars changed (2 pages) |
26 July 1988 | Return made up to 20/01/88; full list of members (6 pages) |
8 April 1988 | Accounts made up to 30 September 1987 (13 pages) |
11 April 1987 | Accounts for a dormant company made up to 31 December 1986 (2 pages) |
5 February 1987 | Registered office changed on 05/02/87 from: 47 brunswick place london N1 6EE (1 page) |
23 January 1987 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
15 January 1987 | Company name changed termbold LIMITED\certificate issued on 15/01/87 (2 pages) |
15 January 1987 | New director appointed (2 pages) |