Sudbury Road
Bures St Mary
Suffolk
CO8 5JR
Secretary Name | John Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 August 2004) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | Uplands Sudbury Road Bures St Mary Suffolk CO8 5JR |
Director Name | Mr Alec Hall-Shaw |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2004) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 44 Wellington Road Sandhurst Camberley Surrey GU17 8AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kingston Smith Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2004 | Application for striking-off (1 page) |
24 February 2004 | Director resigned (1 page) |
5 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
5 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
30 August 2001 | Return made up to 24/07/01; full list of members
|
4 January 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
11 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
14 September 1999 | Return made up to 24/07/99; no change of members (4 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
31 July 1998 | Return made up to 24/07/98; no change of members
|
23 June 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
23 January 1997 | Memorandum and Articles of Association (8 pages) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 January 1997 | Company name changed regardaccent LIMITED\certificate issued on 17/01/97 (2 pages) |
24 July 1996 | Incorporation (9 pages) |