Brundall
Norwich
Norfolk
Nr13
Director Name | Ian Stuart Willgress |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1993(3 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 February 1998) |
Role | Managing Director |
Correspondence Address | 18 Habgood Close Acle Norwich Norfolk NR13 3RE |
Secretary Name | Ian Stuart Willgress |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 10 February 1998) |
Role | Secretary |
Correspondence Address | 18 Habgood Close Acle Norwich Norfolk NR13 3RE |
Director Name | Bernard Charles Lake |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 January 1994) |
Role | Sales Director |
Correspondence Address | Grebe Farm Cottage Old Church Road Hainford Norfolk NR10 3BG |
Director Name | David John Reeder |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 15 March 1994) |
Role | Finance Director |
Correspondence Address | Futtocks End High Street Sloley Norwich Norfolk NR12 8HJ |
Secretary Name | David John Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | Futtocks End High Street Sloley Norwich Norfolk NR12 8HJ |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1997 | Receiver ceasing to act (2 pages) |
18 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 March 1996 | Statement of Affairs in administrative receivership following report to creditors (63 pages) |
11 March 1996 | Administrative Receiver's report (15 pages) |
1 February 1996 | Appointment of receiver/manager (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: riverside estate brundall norwich norfolk NR13 5PW (1 page) |
20 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
3 October 1995 | Particulars of mortgage/charge (6 pages) |
23 April 1995 | Return made up to 15/03/95; no change of members (8 pages) |