Norwich
Norfolk
NR2 2HW
Director Name | Mr Charles Iain Hayton Mawson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Post Office Edgefield Melton Constable Norfolk NR24 2AL |
Secretary Name | Christopher John Dugdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Newmarket Road Norwich Norfolk NR2 2HW |
Director Name | Alistair John Fish |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(1 month after company formation) |
Appointment Duration | 5 years (closed 10 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Fulford Close Sunningdale Norwich Norfolk NR4 6AL |
Director Name | Gerald Ellis Greenwood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(1 month after company formation) |
Appointment Duration | 5 years (closed 10 June 2003) |
Role | Accountant |
Correspondence Address | The Old Barn Norwich Road Little Plumstead Norwich Norfolk NR13 5JQ |
Director Name | William Peter Favor Hill |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(1 month after company formation) |
Appointment Duration | 5 years (closed 10 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Norwich Road Tacolneston Norfolk NR16 1BY |
Director Name | Mr David Weston Talbot |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage 11a Cucumber Lane Brundall Norwich NR13 5QY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,693 |
Cash | £33,313 |
Current Liabilities | £5,731 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2003 | Application for striking-off (2 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 May 2001 | Return made up to 28/04/01; full list of members (9 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 June 2000 | Return made up to 28/04/00; full list of members (9 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 June 1999 | Return made up to 28/04/99; full list of members
|
30 September 1998 | Resolutions
|
30 September 1998 | Nc inc already adjusted 23/09/98 (1 page) |
13 August 1998 | New director appointed (2 pages) |
2 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
2 July 1998 | Ad 01/06/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
28 April 1998 | Incorporation (13 pages) |