Chapel Road, Mutford
Beccles
Suffolk
NR34 7UU
Secretary Name | Stephanie Ereira |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 December 2000) |
Role | Sales Executive |
Correspondence Address | Otterwood Lodge Chapel Road, Mutford Beccles Suffolk NR34 7UU |
Director Name | Stephanie Ereira |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | Otterwood Lodge Chapel Road, Mutford Beccles Suffolk NR34 7UU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Niman And Co 12th Floor Citygate House 399 Eastern Avenue Ilford IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 August 2003 | Dissolved (1 page) |
---|---|
8 May 2003 | Completion of winding up (1 page) |
3 April 2001 | Order of court to wind up (2 pages) |
30 March 2001 | Order of court - restore & wind-up 30/03/01 (2 pages) |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2000 | Application for striking-off (2 pages) |
18 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
26 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
25 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
8 December 1998 | Return made up to 14/11/98; no change of members
|
26 November 1998 | Registered office changed on 26/11/98 from: 37 rokeby gardens woodford green essex IG8 9HR (1 page) |
20 July 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Return made up to 14/11/97; full list of members (6 pages) |
18 August 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
14 November 1996 | Incorporation (12 pages) |