Great Cornard
Sudbury
Suffolk
CO10 0JY
Secretary Name | Susan Somerville |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 23 Layzell Croft Great Cornard Sudbury Suffolk CO10 0JY |
Director Name | Alan Leslie Joyce |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Old Mount News 104 Coggeshall Road Braintree Essex CM7 9BY |
Secretary Name | Linda Kaye Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Old Mount News 104 Coggeshall Road Braintree Essex CM7 9BY |
Director Name | Linda Kaye Joyce |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Old Mount News 104 Coggeshall Road Braintree Essex CM7 9BY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£73,510 |
Cash | £294 |
Current Liabilities | £91,959 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 July 2006 | Dissolved (1 page) |
---|---|
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
24 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Statement of affairs (7 pages) |
25 March 2004 | Appointment of a voluntary liquidator (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
10 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members
|
30 October 2002 | Ad 21/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
7 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
6 June 2002 | Return made up to 08/05/02; full list of members (5 pages) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
3 December 2001 | Location of debenture register (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
3 December 2001 | Location of register of members (1 page) |
14 May 2001 | Return made up to 08/05/01; no change of members (5 pages) |
14 May 2001 | Director's particulars changed (1 page) |
23 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
13 July 2000 | Full accounts made up to 31 July 1999 (12 pages) |
25 May 2000 | Return made up to 08/05/00; no change of members (6 pages) |
11 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
15 May 1999 | Return made up to 08/05/99; full list of members (7 pages) |
1 October 1998 | New director appointed (2 pages) |
26 August 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
19 June 1998 | Company name changed bornite LIMITED\certificate issued on 22/06/98 (2 pages) |
8 May 1998 | Incorporation (18 pages) |