Bury Road Great Thurlow
Haverhill
Suffolk
CB9 7LF
Director Name | Mr Thomas George Poole |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (closed 21 December 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 32 Great North Road Highgate London N6 4LU |
Secretary Name | Mr Neil Edward Seth Charman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1998(7 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 21 December 2009) |
Role | Company Director |
Correspondence Address | Bridge Cottage Bury Road Great Thurlow Haverhill Suffolk CB9 7LF |
Secretary Name | Mrs Helen Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Ermine Way Arrington Hertfordshire SG8 0AU |
Secretary Name | Barry Michael Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Upper Street Islington London N1 |
Director Name | Mr Oliver John Diggle |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 May 1998) |
Role | Financial Directort |
Country of Residence | England |
Correspondence Address | Waterfall House Worthing Road Swanton Morley Dereham NR20 4QD |
Director Name | Mark Antony Thomson Tur |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(5 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | Ivys Cottage Brook Street Benson Wallingford Oxfordshire OX10 6LQ |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £102,454 |
Gross Profit | £41,327 |
Net Worth | -£113,398 |
Cash | £53 |
Current Liabilities | £274,190 |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
21 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 17 September 2009 (5 pages) |
24 March 2009 | Liquidators statement of receipts and payments to 6 March 2009 (5 pages) |
29 September 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
18 September 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Notice of completion of voluntary arrangement (3 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Appointment of a voluntary liquidator (2 pages) |
10 September 1999 | Statement of affairs (8 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: button end industrial estate harston cambridge CB2 5NX (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
26 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 February 1999 (6 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 August 1998 | Return made up to 30/04/98; change of members
|
30 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
5 June 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Ad 06/02/98-18/02/98 £ si 11000@1=11000 £ ic 105474/116474 (2 pages) |
26 February 1998 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
19 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
20 June 1997 | Ad 23/04/97--------- £ si 15000@1 (2 pages) |
20 June 1997 | £ nc 100000/155474 04/04/97 (1 page) |
20 June 1997 | Resolutions
|
19 June 1997 | Return made up to 30/04/97; change of members
|
16 August 1996 | Return made up to 30/04/96; full list of members (6 pages) |
12 July 1996 | Full accounts made up to 31 October 1995 (12 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | £ nc 20000/100000 04/10/95 (1 page) |
19 October 1995 | Ad 04/10/95--------- £ si 80000@1=80000 £ ic 10474/90474 (2 pages) |
21 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
20 April 1995 | Ad 25/10/94--------- £ si 3187@1=3187 £ ic 7287/10474 (2 pages) |