Thurston
Bury St Edmunds
Suffolk
IP31 3TJ
Secretary Name | Vincent Timothy Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 24 years, 2 months (closed 29 February 2016) |
Role | Company Director |
Correspondence Address | 32 Cloverfields Thurston Bury St Edmunds Suffolk IP31 3TJ |
Director Name | Timothy Mark Walsh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 29 February 2016) |
Role | Company Director |
Correspondence Address | 3 Pheasant Close Thurston Bury St Edmunds Suffolk IP31 3TR |
Director Name | Frederick George Bearfield |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | George Green House Little Hallingbury Bishops Stortford Hertfordshire CM22 7PP |
Director Name | Mr Leonard Alfred Bearfield |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tylers Crest Stortford Road, Hatfield Heath Bishops Stortford Herts CM22 7DL |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,443 |
Cash | £86 |
Current Liabilities | £463,783 |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2015 | Return of final meeting of creditors (1 page) |
30 November 2015 | Notice of final account prior to dissolution (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell suare london WC1B 5EH (1 page) |
24 January 2005 | Sec of state's release of liq (1 page) |
21 January 2005 | C/O re change of liq (10 pages) |
17 January 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 3 dyers building london EC1N 2JT (1 page) |
30 September 2003 | Appointment of a liquidator (1 page) |
7 March 2002 | Appointment of a liquidator (1 page) |
14 April 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
10 January 2000 | Appointment of a liquidator (1 page) |
5 January 2000 | Appointment of a liquidator (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Appointment of a voluntary liquidator (1 page) |
8 November 1999 | Statement of affairs (9 pages) |
20 October 1999 | Order of court to wind up (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: no. 3 hewett road gapton hall industrial. Estate great yarmouth NR31 0NN (1 page) |
11 March 1999 | Return made up to 13/12/98; full list of members (6 pages) |
24 November 1998 | Ad 06/11/98--------- £ si 20000@1=20000 £ ic 25100/45100 (2 pages) |
24 November 1998 | Ad 02/10/98--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | £ nc 1000/300000 02/10/98 (1 page) |
24 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 January 1998 | Return made up to 13/12/97; full list of members
|
8 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 1996 | Return made up to 13/12/96; no change of members
|
27 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 November 1996 | Particulars of mortgage/charge (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
10 January 1996 | Return made up to 13/12/95; full list of members
|
11 August 1995 | New director appointed (2 pages) |
22 March 1994 | Particulars of mortgage/charge (3 pages) |