Boyton End Stoke By Clare
Sudbury
Suffolk
CO10 8TD
Director Name | Stephen James Doree |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 3 Copellis Close Boyton Hall Haverhill Suffolk CB9 0EH |
Secretary Name | Stephen James Doree |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 3 Copellis Close Boyton Hall Haverhill Suffolk CB9 0EH |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 January 2003 | Dissolved (1 page) |
---|---|
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Statement of affairs (6 pages) |
31 August 2001 | Appointment of a voluntary liquidator (1 page) |
31 August 2001 | Resolutions
|
14 August 2001 | Registered office changed on 14/08/01 from: blois meadow business centre blois road, steeple bumpstead, haverhill suffolk CB9 7BN (1 page) |
12 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 42 hollands road haverhill suffolk CB9 8SA (1 page) |
24 September 1999 | Return made up to 02/10/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: unit 2 6A homefield road hollands road industrial estate haverhill suffolk CB9 8QP (1 page) |
29 September 1998 | Return made up to 02/10/98; full list of members
|
30 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
5 December 1997 | Return made up to 02/10/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
2 October 1996 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
25 September 1996 | Return made up to 02/10/96; full list of members
|
23 February 1996 | Accounting reference date notified as 30/09 (1 page) |
1 November 1995 | Ad 26/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1995 | New secretary appointed;new director appointed (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
13 October 1995 | Director resigned (2 pages) |
2 October 1995 | Incorporation (22 pages) |