Sturmer
Haverhill
Suffolk
CB9 7XN
Secretary Name | Frank Peter John Battong |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 66a High Street Sawston Cambridgeshire CB2 4BG |
Director Name | Francis Judd |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Chauffeur |
Country of Residence | United Kingdom |
Correspondence Address | 45 Woodland Road Sawston Cambridge CB2 4DT |
Secretary Name | Francis Judd |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1999(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Woodland Road Sawston Cambridge CB2 4DT |
Director Name | Patrick Airey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Chauffeur |
Correspondence Address | 81 New Road Sawston Cambridge CB2 4BN |
Secretary Name | Mr Nigel Johnson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a East Fen Common Soham Ely Cambridgeshire CB7 5JH |
Director Name | John Rhys Holmes |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1999(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 1 The Limes Sawston Cambridge Cambridgeshire CB2 4DH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 Dyers Building Holborn London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 July 2002 | Dissolved (1 page) |
---|---|
5 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 January 2002 | Court order allowing vol liquidator to resign (1 page) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2002 | C/O re change of liq (4 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Appointment of a voluntary liquidator (1 page) |
3 August 2000 | Court order allowing vol liquidator to resign (1 page) |
3 August 2000 | C/O re change of liq (4 pages) |
11 November 1999 | Appointment of a voluntary liquidator (1 page) |
11 November 1999 | Statement of affairs (6 pages) |
11 November 1999 | Resolutions
|
12 October 1999 | Registered office changed on 12/10/99 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
10 February 1999 | Full accounts made up to 31 August 1997 (12 pages) |
23 December 1998 | New secretary appointed (2 pages) |
30 November 1998 | Auditor's resignation (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 66A high street sawston cambridgeshire CB2 4BG (1 page) |
27 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 August 1996 (8 pages) |
5 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
6 July 1997 | Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1997 | New director appointed (2 pages) |
4 September 1996 | Return made up to 15/08/96; full list of members
|
3 November 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 August 1995 | Incorporation (18 pages) |