Hellesdon
Norwich
Norfolk
NR6 6PN
Director Name | Keith Noel Milburn |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1992(2 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 4 Heron Close Salhouse Norwich Norfolk NR13 6SB |
Director Name | Rodney Ivan Slaughter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1992(2 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 4 Lawn Close Horsford Norwich Norfolk NR10 3DJ |
Director Name | John Robert Wayling |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1993(3 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 15 March 2005) |
Role | Executive |
Correspondence Address | Pepyrs Norwich Road Long Stratton Norfolk NR15 2PX |
Director Name | Philip Ronald Blanchflower |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Broadmead Green Thorpe End Norwich Norfolk NR13 5DE |
Secretary Name | Elizabeth Frances Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 23 Queens Road Hethersett Norwich Norfolk NR9 3DB |
Director Name | Michael Paul Cardy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beechwood Close Basingstoke Hampshire RG22 4XX |
Director Name | James Deacon |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 39 Harold Mackintosh House Unthank Road Norwich NR2 2PB |
Secretary Name | Keith Noel Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 4 Heron Close Salhouse Norwich Norfolk NR13 6SB |
Registered Address | C/O Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,723,568 |
Gross Profit | £1,477,300 |
Cash | £10,586 |
Current Liabilities | £1,780,054 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2004 | Receiver ceasing to act (1 page) |
15 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 March 2003 | Receiver's abstract of receipts and payments (4 pages) |
25 June 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: airport ind est liberator road norwich norfolk NR6 6ER (1 page) |
30 March 2002 | Administrative Receiver's report (11 pages) |
14 January 2002 | Appointment of receiver/manager (1 page) |
9 August 2001 | New director appointed (2 pages) |
3 August 2001 | Return made up to 11/07/01; full list of members (8 pages) |
3 August 2001 | Auditor's resignation (1 page) |
20 April 2001 | Full accounts made up to 30 June 2000 (20 pages) |
1 August 2000 | £ sr 2@1 01/07/00 (1 page) |
25 July 2000 | Return made up to 11/07/00; full list of members (9 pages) |
8 June 2000 | £ ic 1462/1450 01/06/00 £ sr 12@1=12 (1 page) |
10 May 2000 | £ ic 1474/1462 01/05/00 £ sr 12@1=12 (1 page) |
19 April 2000 | £ ic 1486/1474 01/04/00 £ sr 12@1=12 (1 page) |
28 March 2000 | £ ic 1498/1486 01/03/00 £ sr 12@1=12 (1 page) |
15 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
23 February 2000 | £ ic 1510/1498 01/02/00 £ sr 12@1=12 (1 page) |
25 January 2000 | £ ic 1522/1510 01/01/00 £ sr 12@1=12 (1 page) |
22 December 1999 | £ ic 1534/1522 01/12/99 £ sr 12@1=12 (1 page) |
29 November 1999 | £ ic 1546/1534 01/11/99 £ sr 12@1=12 (1 page) |
4 November 1999 | £ ic 1558/1546 01/10/99 £ sr 12@1=12 (1 page) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | £ ic 1570/1558 01/09/99 £ sr 12@1=12 (1 page) |
12 August 1999 | £ ic 1582/1570 01/08/99 £ sr 12@1=12 (1 page) |
10 August 1999 | Return made up to 11/07/99; full list of members
|
20 July 1999 | £ ic 1594/1582 01/07/99 £ sr 12@1=12 (1 page) |
16 June 1999 | £ ic 1606/1594 01/06/99 £ sr 12@1=12 (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: horizon works dereham road norwich norfolk NR5 0SA (1 page) |
18 May 1999 | £ ic 1618/1606 01/05/99 £ sr 12@1=12 (1 page) |
25 April 1999 | £ ic 1630/1618 01/04/99 £ sr 12@1=12 (1 page) |
11 March 1999 | £ ic 1642/1630 01/03/99 £ sr 12@1=12 (1 page) |
18 February 1999 | £ ic 1654/1642 01/02/99 £ sr 12@1=12 (1 page) |
15 January 1999 | £ ic 1666/1654 01/01/99 £ sr 12@1=12 (1 page) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | £ ic 1678/1666 01/12/98 £ sr 12@1=12 (1 page) |
18 November 1998 | Full accounts made up to 30 June 1998 (21 pages) |
12 November 1998 | £ ic 1690/1678 01/11/98 £ sr 12@1=12 (1 page) |
13 October 1998 | £ ic 1702/1690 01/10/98 £ sr 12@1=12 (1 page) |
22 September 1998 | £ ic 1714/1702 01/09/98 £ sr 12@1=12 (1 page) |
17 August 1998 | £ ic 1726/1714 01/08/98 £ sr 12@1=12 (1 page) |
12 August 1998 | Return made up to 11/07/98; change of members (8 pages) |
17 July 1998 | £ ic 1738/1726 01/07/98 £ sr 12@1=12 (1 page) |
18 June 1998 | £ ic 1750/1738 01/06/98 £ sr 12@1=12 (1 page) |
14 May 1998 | £ ic 1762/1750 01/05/98 £ sr 12@1=12 (1 page) |
22 April 1998 | £ ic 1774/1762 01/04/98 £ sr 12@1=12 (1 page) |
17 March 1998 | £ ic 1786/1774 01/03/98 £ sr 12@1=12 (1 page) |
13 February 1998 | £ ic 1798/1786 01/02/98 £ sr 12@1=12 (1 page) |
21 January 1998 | £ ic 1810/1798 01/01/98 £ sr 12@1=12 (1 page) |
11 December 1997 | £ ic 1822/1810 01/12/97 £ sr 12@1=12 (1 page) |
24 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Ad 07/11/97--------- £ si 50@1=50 £ ic 1772/1822 (2 pages) |
17 November 1997 | £ ic 1784/1772 01/11/97 £ sr 12@1=12 (1 page) |
22 October 1997 | £ ic 1796/1784 01/10/97 £ sr 12@1=12 (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
22 September 1997 | £ ic 1808/1796 01/09/97 £ sr 12@1=12 (1 page) |
14 August 1997 | £ ic 1820/1808 01/08/97 £ sr 12@1=12 (1 page) |
28 July 1997 | Return made up to 11/07/97; change of members (6 pages) |
18 July 1997 | £ ic 1832/1820 01/07/97 £ sr 12@1=12 (1 page) |
11 July 1997 | £ ic 1995/1832 06/06/97 £ sr 163@1=163 (1 page) |
19 June 1997 | Resolutions
|
11 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
29 September 1995 | Full accounts made up to 30 June 1995 (9 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Return made up to 11/07/95; no change of members (8 pages) |
20 June 1995 | Particulars of mortgage/charge (4 pages) |