Little Bealings
Woodbridge
Suffolk
IP13 6NA
Director Name | Mr John Andrew Neil Case |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 November 2005) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 89 Bell Road Sittingbourne Kent ME10 4EE |
Secretary Name | Mr John Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 November 2005) |
Role | Secretary |
Correspondence Address | Osierbed House Hall Road Little Bealings Woodbridge Suffolk IP13 6NA |
Director Name | Jeremy James Passmore Lincoln |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 July 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House West Farndon Daventry Northamptonshire NN11 3TX |
Director Name | Richard George Ingram |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 July 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Secretary Name | Richard George Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 July 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Dr Christopher Peter Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 16 July 1999) |
Role | Research Scientist |
Correspondence Address | 84 Fowlmere Road Heydon Royston Hertfordshire SG8 8PU |
Director Name | Ultich Von Eicken |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | Lohebergweg 1 D 83093 Bad Endorf |
Director Name | Philip Rodney Langston |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1997) |
Role | Investment Manager |
Correspondence Address | 5 Towbury Court Twyning Tewkesbury Gloucestershire GL20 6EN Wales |
Director Name | Anthony John Savill |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 1996) |
Role | Commercial Dir |
Correspondence Address | 2 Pantiles Close St Johns Woking Surrey GU21 1PT |
Director Name | Angelika Von Eicken |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 1997) |
Role | Investor |
Correspondence Address | Lohebergweg 1 83093 Bad Endorf Germany |
Director Name | Mr Howard Thomas |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wooton Court St Neots Road St Neots Road Abbotsley Cambridgeshire PE19 4UU |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Mr Raymond John Spencer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 West Drive Highfields Caldecote Cambridge Cambs CB23 7RY |
Director Name | Mr Robert Paul Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Daintrees Cottage, High Street Fen Drayton Cambridge Cambridgeshire CB4 5SJ |
Director Name | Dr Glyn Rowlands |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 1998) |
Role | Consultant |
Correspondence Address | Dunster Madeley Court Hemingford Grey Huntingdon Cambridgeshire PE18 9DF |
Secretary Name | Mr Robert Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Daintrees Cottage, High Street Fen Drayton Cambridge Cambridgeshire CB4 5SJ |
Director Name | Roger Frank Newton |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 1999) |
Role | Research Scientist |
Correspondence Address | Oakdene Court 613 Reading Road Winnersh Wokingham Berkshire RG41 5UA |
Director Name | John McQuillian |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 1999) |
Role | Manager |
Correspondence Address | 1 Broad Lane Warrington Cheshire WA4 3ER |
Director Name | Mr Gunter Hans Heinrich Zimmer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 14 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Corringham Road London NW11 7BU |
Director Name | Dr David John Harry Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 20 Fitzroy Road Fleet Hampshire GU13 8JJ |
Director Name | Mr Peter Harry Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dabernon Drive Cobham Surrey KT11 3JD |
Secretary Name | Mr John Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | Osierbed House Hall Road Little Bealings Woodbridge Suffolk IP13 6NA |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(7 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 04 May 2001) |
Role | Assistant Company Secretary |
Correspondence Address | 19 Queens House Fennel Close Maidstone Kent ME16 0SZ |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2003) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cambridge Research And Innovation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 1995) |
Correspondence Address | 13 Station Road Cambridge Cambridgeshire CB1 2JB |
Registered Address | 27 Great West Road Brentford Middlesex TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£237,265 |
Current Liabilities | £237,265 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
16 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 July 2004 | Return made up to 23/04/04; full list of members (7 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: whatman house saint leonards road, allington, maidstone kent ME16 0LS (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 June 2003 | Return made up to 23/04/03; full list of members
|
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
16 January 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 June 2001 | Full accounts made up to 31 December 1999 (14 pages) |
21 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
25 April 2001 | Auditor's resignation (1 page) |
6 March 2001 | Full accounts made up to 30 June 1999 (15 pages) |
14 August 2000 | Return made up to 23/04/00; full list of members
|
25 July 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
17 January 2000 | Director's particulars changed (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
21 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 June 1999 | Return made up to 23/04/99; no change of members (4 pages) |
26 February 1999 | Resolutions
|
14 January 1999 | Director resigned (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 132900/134900 17/07/98 (1 page) |
3 July 1998 | Return made up to 23/04/98; change of members (8 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
31 December 1997 | £ nc 130800/132900 15/12/97 (1 page) |
3 September 1997 | Ad 27/08/97--------- £ si [email protected]=33 £ ic 129535/129568 (2 pages) |
6 August 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Ad 30/06/97--------- £ si [email protected]=16 £ ic 129519/129535 (2 pages) |
6 July 1997 | Return made up to 23/04/97; full list of members (6 pages) |
29 June 1997 | New director appointed (2 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
7 March 1997 | Director resigned (1 page) |
29 January 1997 | Amend 882R-10/01/97 (17,750 shs) (2 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Memorandum and Articles of Association (30 pages) |
13 January 1997 | Ad 08/01/97--------- £ si [email protected]=175 £ ic 129183/129358 (2 pages) |
13 January 1997 | £ nc 127700/130800 08/01/97 (1 page) |
13 January 1997 | Ad 08/01/97--------- £ si [email protected]=1666 £ ic 127517/129183 (2 pages) |
13 January 1997 | Resolutions
|
22 October 1996 | Registered office changed on 22/10/96 from: merlin place milton road cambridge CB4 4DP (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
3 September 1996 | Memorandum and Articles of Association (26 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Ad 01/08/96--------- £ si [email protected]=40 £ ic 127477/127517 (2 pages) |
12 July 1996 | Ad 08/07/96--------- £ si [email protected]=44 £ ic 127433/127477 (2 pages) |
11 June 1996 | Ad 22/05/96--------- £ si [email protected]=10 £ ic 127423/127433 (2 pages) |
31 May 1996 | Nc inc already adjusted 22/05/96 (1 page) |
31 May 1996 | Ad 22/05/96--------- £ si 62528@1=62528 premium £ si [email protected]=492 £ ic 64403/127423 (4 pages) |
31 May 1996 | Resolutions
|
15 May 1996 | Director resigned (1 page) |
6 May 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
1 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
22 January 1996 | Full accounts made up to 31 May 1995 (12 pages) |
9 November 1995 | New director appointed (2 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Ad 21/06/95--------- £ si 62528@1=62528 £ si [email protected]=62 £ ic 1812/64402 (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 13 station road cambridge CB1 2JB (1 page) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
9 June 1995 | Return made up to 23/04/95; full list of members (6 pages) |
9 April 1995 | Ad 06/04/95--------- £ si [email protected]=687 £ ic 1124/1811 (2 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Nc inc already adjusted 06/04/95 (1 page) |
9 April 1995 | Resolutions
|
29 July 1993 | Company name changed proofname LIMITED\certificate issued on 29/07/93 (2 pages) |