East Ruston
Norfolk
NR12 9HN
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2000(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Director Name | Jeremy Edward James |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Gaiters Bishops Walk Shirley Hills Addington Surrey CR0 5BA |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 1997) |
Role | Secretary |
Correspondence Address | 17 Isbets Dale Taverham Norwich NR8 6XA |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhouse Coopers 12 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 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 July 2001 | Dissolved (1 page) |
---|---|
2 April 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | C/O re change of liq (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page) |
4 March 1999 | Resolutions
|
4 March 1999 | Appointment of a voluntary liquidator (1 page) |
4 March 1999 | Declaration of solvency (3 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
26 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
25 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
2 June 1997 | New secretary appointed (1 page) |
2 June 1997 | Secretary resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 29/06/96; no change of members (5 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 July 1995 | Return made up to 29/06/95; no change of members (6 pages) |