Coltishall
Norwich
NR12 7DN
Secretary Name | Stephen Edward Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(6 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | Meadow Springs Decoy Road Ormesby Saint Margaret Great Yarmouth Norfolk NR29 3LG |
Director Name | Michael John Batson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | 34 South Avenue Norwich NR7 0EZ |
Secretary Name | Elizabeth Louise Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Streatham House 57 North Road Ormesby Great Yarmouth Norfolk NR29 3LD |
Secretary Name | Sarah Jane Hellewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 20 High Street Cawston Norfolk NR10 4AA |
Director Name | Andrew James Morton |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | Incleborough House Lower Common East Runton Cromer Norfolk NR27 9PG |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 October 2006 | Dissolved (1 page) |
---|---|
4 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: smith aston the royal 25 bank plain norwich norfolk NR2 4SF (1 page) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
18 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 28 whiffler road norwich norfolk NR7 8DE (1 page) |
1 October 2002 | Statement of affairs (9 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Appointment of a voluntary liquidator (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
22 November 2001 | Director resigned (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 168 wroxham road norwich NR7 8DE (1 page) |
13 November 2001 | Secretary resigned (1 page) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
3 July 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
15 December 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
30 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
8 August 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
8 July 2000 | Particulars of mortgage/charge (7 pages) |
10 June 2000 | Particulars of mortgage/charge (11 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | Ad 05/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
16 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
24 May 1998 | Return made up to 16/05/98; full list of members
|
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
17 July 1997 | Return made up to 16/05/97; full list of members (6 pages) |
4 April 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
4 April 1997 | Resolutions
|
18 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
21 February 1996 | Accounting reference date notified as 30/04 (1 page) |
19 May 1995 | Secretary resigned (2 pages) |
16 May 1995 | Incorporation (30 pages) |