London
W1H 6LY
Secretary Name | Carol June Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Main Road Woolverstone Ipswich Suffolk IP9 1AR |
Director Name | Mr Claus Viggo Wedel |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2003) |
Role | Timber Sales |
Correspondence Address | Bracken Hall Main Road Kesgrave Ipswich Suffolk IP5 7PE |
Secretary Name | Mr Anthony Robert Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 2000) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Glenmoor, Tolleshunt Darcy Road Tolleshunt Major Maldon Essex CM9 8LN |
Secretary Name | Anthony Louis O Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2003) |
Role | Barrister |
Correspondence Address | Copper Einde Kelvedon Road Little Braxted Witham Essex CM8 3LD |
Director Name | Mr Anders Wedel |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Neptune Square Ipswich IP4 1QH |
Secretary Name | Susan Denise Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Westbank Terminal Wherstead Road Ipswich Suffolk IP2 8NB |
Director Name | Peter David Lee |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 2009) |
Role | Sales |
Correspondence Address | 11 Spring Way Sible Hedingham Essex CO9 3SB |
Director Name | Mr Robert Marcus O'Rourke English |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2008) |
Role | Operations |
Country of Residence | England |
Correspondence Address | Stowaway Main Road Lower Somersham Ipswich Suffolk IP8 4PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2013 | Final Gazette dissolved following liquidation (1 page) |
6 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2013 | Notice of move from Administration to Dissolution (21 pages) |
6 March 2013 | Notice of move from Administration to Dissolution on 1 March 2013 (21 pages) |
5 March 2013 | Administrator's progress report to 1 February 2013 (22 pages) |
5 March 2013 | Administrator's progress report to 1 February 2013 (22 pages) |
5 March 2013 | Administrator's progress report to 1 February 2013 (22 pages) |
22 August 2012 | Notice of extension of period of Administration (1 page) |
22 August 2012 | Notice of extension of period of Administration (1 page) |
22 August 2012 | Administrator's progress report to 1 August 2012 (24 pages) |
22 August 2012 | Administrator's progress report to 1 August 2012 (24 pages) |
22 August 2012 | Administrator's progress report to 1 August 2012 (24 pages) |
4 April 2012 | Administrator's progress report to 1 March 2012 (27 pages) |
4 April 2012 | Administrator's progress report to 1 March 2012 (27 pages) |
4 April 2012 | Administrator's progress report to 1 March 2012 (27 pages) |
24 November 2011 | Notice of deemed approval of proposals (1 page) |
24 November 2011 | Notice of deemed approval of proposals (1 page) |
21 November 2011 | Notice of deemed approval of proposals (1 page) |
21 November 2011 | Notice of deemed approval of proposals (1 page) |
31 October 2011 | Statement of administrator's proposal (39 pages) |
31 October 2011 | Statement of administrator's proposal (39 pages) |
26 October 2011 | Statement of affairs with form 2.14B (12 pages) |
26 October 2011 | Statement of affairs with form 2.14B (12 pages) |
15 September 2011 | Registered office address changed from The Gatehouse Westbank Terminal Wherstead Road Ipswich Suffolk IP2 8NB on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from the Gatehouse Westbank Terminal Wherstead Road Ipswich Suffolk IP2 8NB on 15 September 2011 (2 pages) |
13 September 2011 | Appointment of an administrator (1 page) |
13 September 2011 | Appointment of an administrator (1 page) |
11 August 2011 | Director's details changed for Brian John Griffiths on 9 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Brian John Griffiths on 9 August 2011 (2 pages) |
11 August 2011 | Termination of appointment of Susan Foulger as a secretary (1 page) |
11 August 2011 | Director's details changed for Brian John Griffiths on 9 August 2011 (2 pages) |
11 August 2011 | Termination of appointment of Susan Foulger as a secretary (1 page) |
9 August 2011 | Secretary's details changed for Susan Denise Foulger on 28 July 2011 (1 page) |
9 August 2011 | Secretary's details changed for Susan Denise Foulger on 28 July 2011 (1 page) |
22 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
22 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
15 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
15 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
12 March 2009 | Appointment Terminated Director peter lee (1 page) |
12 March 2009 | Appointment terminated director peter lee (1 page) |
4 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
4 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
5 December 2008 | Appointment terminated director robert english (1 page) |
5 December 2008 | Appointment Terminated Director robert english (1 page) |
26 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / robert english / 01/06/2008 (1 page) |
5 June 2008 | Director's Change of Particulars / robert english / 01/06/2008 / HouseName/Number was: , now: stowaway; Street was: 26 ancaster road, now: main road; Area was: , now: lower somersham; Post Town was: stamford, now: ipswich; Region was: lincolnshire, now: suffolk; Post Code was: PE9 1DG, now: IP8 4PH (1 page) |
11 December 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
11 December 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
16 October 2007 | Return made up to 04/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 04/09/07; no change of members (7 pages) |
5 February 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
5 February 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
9 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
3 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
25 October 2005 | Return made up to 04/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 04/09/05; full list of members (7 pages) |
22 July 2005 | Particulars of mortgage/charge (7 pages) |
22 July 2005 | Particulars of mortgage/charge (7 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Return made up to 04/09/04; full list of members; amend (9 pages) |
7 December 2004 | Return made up to 04/09/04; full list of members; amend (9 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Return made up to 04/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 04/09/04; full list of members (7 pages) |
15 June 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (18 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (18 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: westbank house westbank terminal wherstead rd ipswich port suffolk IP2 8NB (1 page) |
3 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 04/09/03; full list of members
|
3 October 2003 | Registered office changed on 03/10/03 from: westbank house westbank terminal wherstead rd ipswich port suffolk IP2 8NB (1 page) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Resolutions
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (4 pages) |
12 August 2003 | Return made up to 04/09/02; full list of members; amend (6 pages) |
12 August 2003 | Return made up to 04/09/02; full list of members; amend (6 pages) |
12 August 2003 | Particulars of mortgage/charge (4 pages) |
1 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Particulars of mortgage/charge (5 pages) |
9 January 2003 | Particulars of mortgage/charge (5 pages) |
29 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
29 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
11 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
11 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Return made up to 04/09/00; full list of members
|
7 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
24 July 2000 | Auditor's resignation (1 page) |
24 July 2000 | Auditor's resignation (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 January 2000 | Secretary's particulars changed (1 page) |
17 January 2000 | Secretary's particulars changed (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
3 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
16 June 1999 | Full accounts made up to 31 March 1998 (14 pages) |
16 June 1999 | Full accounts made up to 31 March 1998 (14 pages) |
10 September 1998 | Return made up to 04/09/98; no change of members (6 pages) |
10 September 1998 | Return made up to 04/09/98; no change of members (6 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 September 1997 | Return made up to 04/09/97; full list of members (6 pages) |
9 September 1997 | Return made up to 04/09/97; full list of members (6 pages) |
15 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 December 1996 | Return made up to 04/09/96; full list of members (6 pages) |
2 December 1996 | Return made up to 04/09/96; full list of members
|
12 May 1996 | Accounting reference date notified as 31/03 (1 page) |
12 May 1996 | Accounting reference date notified as 31/03 (1 page) |
12 May 1996 | Ad 29/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 May 1996 | Ad 29/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 November 1995 | Particulars of mortgage/charge (8 pages) |
28 November 1995 | Particulars of mortgage/charge (10 pages) |
7 September 1995 | Secretary resigned (1 page) |
7 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | Incorporation (20 pages) |