High Street, Brinkley
Newmarket
Suffolk
CB8 0SF
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(14 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 13 December 2005) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1997(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Heather Alma Alibakir |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 1995) |
Role | Insurance Broker |
Correspondence Address | 10 Adelaide Square Windsor Berkshire SL4 2AQ |
Director Name | Peter William Brockett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 13 August 1996) |
Role | Thatcher/Consultant |
Correspondence Address | Wood End Cottage Wood End Wootton Bedford MK43 9AJ |
Director Name | Simone Jennifer Malby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | Cobbetts Cottage 93 Rydes Hill Road Guildford Surrey GU2 6TY |
Secretary Name | John Alexander Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 20 Stevens Close Hampton Middlesex TW12 3YR |
Director Name | Mr Martyn John Derek Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1997) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Neways House 29 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Director Name | William McGerr Thomson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 1997) |
Role | Insurance Broker |
Correspondence Address | 102 Longfields Marden Ash Ongar Essex CM5 9DF |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Fairview Road Wokingham Berkshire RG40 2DN |
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,016 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2005 | Application for striking-off (1 page) |
15 December 2004 | New director appointed (5 pages) |
15 December 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
4 December 2000 | Director's particulars changed (1 page) |
6 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
7 April 1999 | Resolutions
|
2 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 February 1999 | Auditor's resignation (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
5 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (5 pages) |
16 October 1997 | Secretary resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2RH (1 page) |
29 August 1997 | Director resigned (1 page) |
8 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
3 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
20 October 1996 | Return made up to 30/09/96; full list of members (9 pages) |
6 September 1996 | Director resigned (1 page) |
30 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
4 July 1995 | Director resigned (4 pages) |