Copdock
Ipswich
Suffolk
IP8 3JD
Director Name | John Albert Booker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1992(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 July 1997) |
Role | Management Consultant |
Correspondence Address | Ivy House 43 Church Street Buckden Huntingdon Cambridgeshire PE18 9TP |
Secretary Name | Carol Angela Grinnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1993(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 July 1997) |
Role | Company Director |
Correspondence Address | Shawlands House Bunstead Lane Hursley Winchester Hampshire SO21 2LQ |
Director Name | Carol Angela Grinnell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 September 1991) |
Role | Company Director |
Correspondence Address | Rookwood London Road Copdock Ipswich Suffolk IP8 3JD |
Secretary Name | Carol Angela Grinnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | Rookwood London Road Copdock Ipswich Suffolk IP8 3JD |
Director Name | Susan Lesley Rogers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Consultant |
Correspondence Address | 18 Goose Green Sheldons Lane Hook Hampshire RG27 9QY |
Secretary Name | Doreen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 111 Harroway Andover Hampshire |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
22 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 October 1996 | Receiver ceasing to act (1 page) |
2 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 May 1995 | Administrative Receiver's report (18 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: cole and cole apex plaza forbury road reading berkshire RG1 1AX (1 page) |