Woodbridge
Suffolk
IP12 4LP
Secretary Name | Mrs Judith Mary Wiesner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2005(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 July 2007) |
Role | Conservator |
Correspondence Address | Church Close 3 Market Hill Woodbridge Suffolk IP12 4LP |
Director Name | Mrs Judith Mary Wiesner |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Interior Designer |
Correspondence Address | Church Close 3 Market Hill Woodbridge Suffolk IP12 4LP |
Director Name | Joakim Johan Helenius |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 February 1996) |
Role | Banker |
Correspondence Address | 57 Waterside Point 2 Anhalt Road London SW11 4PD |
Director Name | William Nicholas Silver |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | Garden Flat 71 Dartmouth Park Road London NW5 1SL |
Director Name | Mr Robert Charles Frankcom |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2003) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Locks Lane, Glanvilles Wootton Sherborne Dorset DT9 5QE |
Director Name | Timothy John Rawe |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 2003) |
Role | Businessman |
Correspondence Address | 60 Pembridge Villas London W11 3ET |
Secretary Name | Timothy John Rawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 60 Pembridge Villas London W11 3ET |
Secretary Name | Mr Jonathan Richard Paul Ruthven Wiesner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2005) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Church Close 3 Market Hill Woodbridge Suffolk IP12 4LP |
Secretary Name | PNB Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 31 Harley Street London W1N 1DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Morten Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(4 years after company formation) |
Appointment Duration | 5 years (resigned 19 March 2001) |
Correspondence Address | 37 Queen Anne Street London W1G 9JB |
Registered Address | 31 Harley Street London W1G 9QS |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£101,957 |
Cash | £47,537 |
Current Liabilities | £185,990 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
26 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: pkf 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page) |
18 May 2004 | Director resigned (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 19-23 fore street ipswich suffolk IP4 1JW (1 page) |
5 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
15 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned;director resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 19/03/03; full list of members (8 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members
|
19 February 2002 | Registered office changed on 19/02/02 from: 31 harley st london W1G 9QS (1 page) |
20 December 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 April 2001 | Return made up to 19/03/01; full list of members
|
19 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
17 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 May 1999 | Return made up to 19/03/99; no change of members (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 April 1998 | Return made up to 19/03/98; no change of members (8 pages) |
11 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
30 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
27 March 1997 | Return made up to 19/03/97; full list of members (10 pages) |
12 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Secretary resigned (2 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Return made up to 19/03/96; no change of members (7 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 November 1995 | Full accounts made up to 31 March 1994 (8 pages) |
26 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
20 September 1995 | Return made up to 19/03/95; no change of members (6 pages) |
5 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 March 1992 | Incorporation (15 pages) |