Worlington
Bury St. Edmunds
Suffolk
IP28 8SD
Secretary Name | Isabel Margaret Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 24 Sherlock Close Cambridge CB3 0HW |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | John Edward Dale |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 15 January 1999) |
Role | Farmer |
Correspondence Address | The Gatehouse Waterhall Farm Kennet Newmarket Cambridgeshire CB8 7RQ |
Director Name | Kathleen Dale |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 15 January 1999) |
Role | Farmer |
Correspondence Address | The Gatehouse Waterhall Farm Kennett Newmarket Suffolk CB8 7RQ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 July 2003 | Dissolved (1 page) |
---|---|
18 April 2003 | Return of final meeting of creditors (1 page) |
6 March 2003 | Administrative Receiver's report (7 pages) |
20 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 March 2002 | Appointment of a liquidator (1 page) |
11 December 2001 | Order of court to wind up (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: bridge farm holme fen drove, colne huntingdon cambridgeshire PE28 3RE (1 page) |
28 August 2001 | Appointment of receiver/manager (1 page) |
28 August 2001 | Appointment of receiver/manager (1 page) |
28 August 2001 | Appointment of receiver/manager (1 page) |
29 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
11 April 2001 | Director's particulars changed (1 page) |
24 March 2001 | Particulars of mortgage/charge (21 pages) |
15 June 2000 | Return made up to 27/05/00; full list of members
|
28 September 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (4 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Return made up to 27/05/99; full list of members
|
13 April 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Nc inc already adjusted 15/01/99 (3 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (5 pages) |
27 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
5 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
25 May 1995 | Return made up to 27/05/95; no change of members (4 pages) |
10 March 1994 | New director appointed (2 pages) |
28 February 1994 | Secretary resigned (2 pages) |
8 February 1994 | New director appointed (2 pages) |
3 February 1994 | Resolutions
|
3 February 1994 | Certificate of change of name and re-registration to Unlimited (1 page) |
1 February 1994 | Declaration of assent for reregistration to UNLTD (1 page) |
1 February 1994 | Application for reregistration from LTD to UNLTD (2 pages) |
27 May 1993 | Incorporation (20 pages) |