Denham
Bury St Edmunds
Suffolk
IP29 5EF
Secretary Name | David James Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1998(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | The Pightle Burthorpe Green Barrow Bury St Edmunds Suffolk IP29 5DA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Arthur Moate |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 1997) |
Role | Office Manager |
Correspondence Address | 56 School Lane Alconbury Huntingdon Cambridgeshire PE17 5EQ |
Secretary Name | Stephen Moate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 5 Caxton Road St Ives Cambridgeshire PE17 4LN |
Director Name | Arthur Stephen Moate |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 70 Constable Road St Ives Huntingdon Cambridgeshire PE17 4EY |
Secretary Name | Alan David Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Church Street Buckden Huntingdon Cambridgeshire PE18 9SX |
Director Name | Alan David Budd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Church Street Buckden Huntingdon Cambridgeshire PE18 9SX |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2002 | Dissolved (1 page) |
---|---|
9 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Change in liquidation committee (1 page) |
29 April 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
29 April 1999 | Appointment of a voluntary liquidator (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | Statement of affairs (24 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: salisbury house station road cambridge CB1 2LA (1 page) |
10 November 1998 | Return made up to 22/08/98; full list of members (6 pages) |
10 November 1998 | New secretary appointed (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 September 1998 | Secretary resigned;director resigned (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 7 freechurch passage st ives huntingdon cambridgeshire PE17 4AY (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Ad 28/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | £ nc 1000/10000 28/01/98 (1 page) |
25 February 1998 | New director appointed (2 pages) |
2 February 1998 | Company name changed US4 rescue LIMITED\certificate issued on 03/02/98 (2 pages) |
18 November 1997 | Return made up to 22/08/97; no change of members (4 pages) |
12 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: gc nelson and co. Grove house high street fenstanton huntingdon cambridgeshire PE18 9JG (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Return made up to 22/08/96; no change of members (4 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 September 1995 | Return made up to 22/08/95; full list of members
|
25 July 1995 | Resolutions
|
11 July 1995 | Company name changed gothicstar LIMITED\certificate issued on 12/07/95 (4 pages) |