Creeting Saint Peter
Ipswich
Suffolk
IP6 8QZ
Director Name | Michael Robert Parish |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(5 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawksmill House Hawksmill Street Needham Market Suffolk IP6 8LU |
Secretary Name | Mr Paul Justin Humphreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Barn Creeting Hall Farm Creeting Saint Peter Ipswich Suffolk IP6 8QZ |
Director Name | Colin McGovern |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Careworker Proprietor |
Correspondence Address | Unit One, East Wing Hassobury, Farnham Bishops Stortford Hertfordshire CM23 1JR |
Secretary Name | Mr Howard Ian Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 14 Herent Drive Clayhall Ilford Essex IG5 0HE |
Director Name | Claire Charlotte McBride |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2000) |
Role | Office Manager |
Correspondence Address | Unit One, East Wing Hassobury, Farnham Bishops Stortford Hertfordshire CM23 1JR |
Secretary Name | Claire Charlotte McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | Unit One, East Wing Hassobury, Farnham Bishops Stortford Hertfordshire CM23 1JR |
Director Name | Mr James Richard Stansfeld Bryant |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2002) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Drapers Farmhouse Rushden Buntingford Hertfordshire SG9 0TB |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Director Name | Jon Farley Elster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 2 All Saints Close Chigwell Essex IG7 6EG |
Director Name | Mr Stephen Kenney |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Hart House Sherbourne Street Edwardstone Colchester Essex CO10 5PD |
Secretary Name | Mr James Richard Stansfeld Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 August 2002) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Drapers Farmhouse Rushden Buntingford Hertfordshire SG9 0TB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from connaught house 850 the crescent colchester business park colchester essex CO4 9QB (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Declaration of solvency (4 pages) |
29 April 2008 | Appointment of a voluntary liquidator (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
3 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
30 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members
|
30 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
3 April 2003 | Director resigned (1 page) |
13 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (3 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members
|
31 October 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
10 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
6 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
6 July 2001 | Director resigned (1 page) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (23 pages) |
26 October 2000 | Full accounts made up to 30 November 1999 (9 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: unit one east wing hassobury, farnham bishops stortford hertfordshire CM23 1JR (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
23 August 2000 | Secretary resigned;director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | New secretary appointed;new director appointed (3 pages) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 27/06/00; full list of members
|
5 July 2000 | Auditor's resignation (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Amended accounts made up to 30 November 1998 (5 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 47 mount pleasant road chigwell essex IG7 5EP (1 page) |
29 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
15 April 1999 | £ nc 1010/1020 01/03/99 (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Ad 01/03/99--------- £ si 10@10=100 £ ic 2/102 (2 pages) |
17 March 1999 | New director appointed (2 pages) |
10 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
24 June 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
4 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Incorporation (13 pages) |