Bramford
Suffolk
IP8 4DE
Secretary Name | Mrs Patricia Dorothy Ellen Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 February 2009) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Chilton Sudbury Suffolk CO10 0RG |
Director Name | Mr Maxwell Messina Jacob Hembry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Birkitt House 48 Chapel Street Woodbridge Suffolk IP12 4NF |
Director Name | Quinton Taylor David Hembry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Churchmans House Portman Road Ipswich Suffolk IP1 2BN |
Secretary Name | Nicola May Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Crescent Road Heybridge Maldon Essex CM9 4SN |
Secretary Name | Quinton Taylor David Hembry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | 111 Churchmans House Portman Road Ipswich Suffolk IP1 2BN |
Director Name | Mr Richard Charles Alexander Francis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Cambridge Road Colchester Essex CO3 3NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,563 |
Cash | £356 |
Current Liabilities | £72,000 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2008 | Application for striking-off (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 March 2008 | Return made up to 22/01/08; full list of members
|
20 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
17 May 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
10 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
20 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
2 March 2005 | Total exemption full accounts made up to 31 July 2003 (15 pages) |
2 March 2005 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
17 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
8 November 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
9 December 2003 | New director appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
9 October 2003 | Particulars of mortgage/charge (6 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Total exemption full accounts made up to 31 July 2001 (15 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
26 November 2002 | Total exemption full accounts made up to 31 July 2000 (14 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members
|
18 October 2000 | Particulars of mortgage/charge (9 pages) |
13 July 2000 | Full accounts made up to 31 December 1998 (13 pages) |
13 July 2000 | Full accounts made up to 31 July 1999 (14 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Return made up to 22/01/00; full list of members
|
11 December 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
13 October 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
19 August 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page) |
23 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
15 February 1999 | Ad 20/01/99--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
25 January 1999 | £ nc 1000/1000000 19/01/99 (1 page) |
25 January 1999 | Memorandum and Articles of Association (11 pages) |
25 January 1999 | Resolutions
|
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
22 January 1998 | Incorporation (17 pages) |