Norwich
Norfolk
NR3 1JN
Director Name | Jane Annette Stringer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994 |
Appointment Duration | 3 years (resigned 25 February 1997) |
Role | Personal Assistant |
Correspondence Address | 20 Stacy Road Norwich NR3 1JN |
Director Name | Christopher Bancroft Stringer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Builder |
Correspondence Address | Barn Cottage 59 Plumstead Road Thorpe End Norwich NR13 5BS |
Secretary Name | Margaret Christine Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn Cottage 59 Plumstead Road Thorpe End Norwich NR13 5BS |
Secretary Name | Jane Annette Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | 20 Stacy Road Norwich NR3 1JN |
Director Name | Isobel Mary O`Connor |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2000) |
Role | Secretary |
Correspondence Address | 20 Stacy Road Norwich Norfolk NR3 1JN |
Director Name | David Charles Hixson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 1998) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | 56 Malthouse Court Dereham Norfolk NR20 4UA |
Secretary Name | Charles Hixon Thomas O Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 1999) |
Role | Company Director |
Correspondence Address | 20 Stacy Road Norwich Norfolk NR3 1JN |
Secretary Name | Clare O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(5 years after company formation) |
Appointment Duration | 1 year (resigned 28 March 2000) |
Role | Legal Student |
Correspondence Address | 20 Stacy Road Norwich Norfolk NR3 1JN |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 20 stacy road norwich norfolk NR3 1JN (1 page) |
24 May 2000 | Company name changed rioch consolidated LIMITED\certificate issued on 25/05/00 (2 pages) |
23 May 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 28/02/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 April 1999 | Return made up to 28/02/99; change of members
|
26 April 1999 | New secretary appointed (2 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 September 1998 | Nc inc already adjusted 12/08/98 (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | Ad 12/08/98--------- £ si 15000@1=15000 £ ic 500/15500 (2 pages) |
8 June 1998 | Full accounts made up to 31 March 1997 (8 pages) |
15 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
19 May 1997 | Return made up to 28/02/97; full list of members; amend (8 pages) |
23 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Secretary resigned;director resigned (1 page) |
29 May 1996 | Company name changed corporate marketing network limi ted\certificate issued on 30/05/96 (2 pages) |
9 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
28 December 1995 | Ad 20/12/95--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
28 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
24 May 1995 | Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1995 | Return made up to 28/02/95; full list of members
|
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |