Felixstowe
Suffolk
IP11 9HU
Secretary Name | Deborah Mary Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | Great Burches Farm Great Burches Road Benfleet Essex SS7 3NE |
Director Name | Christopher Keith Neil Grant |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Burches Farm Great Burches Road Benfleet Essex SS7 3NE |
Director Name | Deborah Mary Grant |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Great Burches Farm Great Burches Road Benfleet Essex SS7 3NE |
Director Name | Lynne Grueber |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 17 Valley Walk Felixstowe Suffolk IP11 7TD |
Registered Address | 5th Floor 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £55,086 |
Gross Profit | £30,855 |
Net Worth | £3,420 |
Cash | £3,220 |
Current Liabilities | £4,800 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2003 | Secretary's particulars changed (1 page) |
26 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
9 December 2002 | £ ic 10000/100 02/12/02 £ sr 9900@1=9900 (1 page) |
28 October 2002 | Declaration of shares redemption:auditor's report (3 pages) |
28 October 2002 | Resolutions
|
15 October 2002 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
15 October 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
8 October 2002 | Return made up to 17/05/02; full list of members (5 pages) |
21 March 2002 | Full accounts made up to 31 October 2001 (12 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
17 August 2001 | Director resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: jeffrey & co independent house, independent busin, east grinstead west sussex RH19 1XT (1 page) |
22 May 2001 | Return made up to 17/05/01; full list of members
|
16 November 2000 | Ad 31/05/00--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
10 July 2000 | Return made up to 17/05/00; full list of members
|
28 April 2000 | Registered office changed on 28/04/00 from: pearlmans athene house the broadway mill hill london NW7 (1 page) |
28 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 March 2000 | Director resigned (1 page) |
31 January 2000 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
25 May 1999 | Return made up to 17/05/99; full list of members
|
1 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 January 1998 | Ad 08/01/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | £ nc 1000/100000 08/01/98 (1 page) |
22 May 1997 | Return made up to 17/05/97; no change of members
|
22 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
22 May 1997 | Resolutions
|
10 September 1996 | Registered office changed on 10/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
10 June 1996 | Director resigned (1 page) |
15 May 1996 | Return made up to 17/05/96; full list of members
|
11 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
11 April 1996 | Ad 11/09/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
17 May 1990 | Incorporation (13 pages) |