West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary Name | Inchcape UK Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 August 2008) |
Correspondence Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Director Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2007(10 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 06 August 2008) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Dr Graham Martin Dacre |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tithe Barn Station Road Attlebridge Norwich Norfolk NR9 5AA |
Director Name | Brian Keith Fawcett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | Threave Church Field Attlebridge Norwich Norfolk NR9 5TH |
Secretary Name | Dr Graham Martin Dacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tithe Barn Station Road Attlebridge Norwich Norfolk NR9 5AA |
Director Name | Mr Connor McCormack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New College House Alchester Road Chesterton Oxfordshire OX26 1UN |
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2008 | Application for striking-off (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
5 February 2007 | Director's particulars changed (1 page) |
20 November 2006 | Auditor's resignation (1 page) |
17 July 2006 | New director appointed (3 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (4 pages) |
14 July 2006 | New director appointed (3 pages) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: forest way dereham road costessey norwich norfolk NR5 0JH (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 120 ber street norwich NR1 3ES (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
27 June 1997 | Resolutions
|
3 April 1997 | Incorporation (21 pages) |