Little Plumstead
Norwich
Norfolk
NR13 5JQ
Secretary Name | Christopher John Dugdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 63 Newmarket Road Norwich Norfolk NR2 2HW |
Director Name | Christopher John Dugdale |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 63 Newmarket Road Norwich Norfolk NR2 2HW |
Director Name | Alistair John Fish |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Fulford Close Sunningdale Norwich Norfolk NR4 6AL |
Director Name | William Peter Favor Hill |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59 Norwich Road Tacolneston Norfolk NR16 1BY |
Director Name | Mr Charles Iain Hayton Mawson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Post Office Edgefield Melton Constable Norfolk NR24 2AL |
Secretary Name | Philip Gregory Matthew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Prince Of Wales Prince Of Wales Road Upton Norfolk NR13 6BW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £62,625 |
Current Liabilities | £42,093 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (2 pages) |
7 March 2005 | Memorandum and Articles of Association (9 pages) |
2 March 2005 | Company name changed martin & acock LIMITED\certificate issued on 02/03/05 (2 pages) |
26 April 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
18 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 September 2002 | Return made up to 12/08/02; full list of members (9 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 August 2001 | Return made up to 12/08/01; full list of members (8 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 August 2000 | Return made up to 12/08/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 August 1999 | Return made up to 12/08/99; no change of members (6 pages) |
16 February 1999 | Return made up to 12/08/98; no change of members
|
10 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
23 February 1998 | Return made up to 12/08/97; full list of members (8 pages) |
23 February 1998 | Ad 22/04/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 2 the close norwich norfolk NR1 4DJ (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
10 September 1996 | Return made up to 12/08/96; full list of members
|
10 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
15 December 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
8 September 1995 | Return made up to 12/08/95; no change of members (4 pages) |