Bury St. Edmunds
Suffolk
IP32 7DD
Director Name | Christopher John Grove |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | Common View 86 Common Lane Hemingford Abbots Cambridgeshire PE28 9AW |
Director Name | Robert Allen Grove |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 August 2008) |
Role | Accountant |
Correspondence Address | 49 Raedwald Drive Bury St. Edmunds Suffolk IP32 7DD |
Director Name | Mr Timothy John Bigden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 August 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Clay Cottage Clay Cottage High Street Ufford Woodbridge Suffolk IP13 6EL |
Director Name | Virginia Helen Clayton |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 August 2008) |
Role | Sales And Marketing |
Correspondence Address | 7 Pleasant Row Bury St Edmunds Suffolk IP33 3NP |
Director Name | Christopher John Grove |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Belstead Road Ipswich Suffolk IP2 9AT |
Secretary Name | Faye Elizabeth Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kiln Cottages Crown Street Dedham Colchester CO7 6AU |
Director Name | David Charles Bardwell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 2002) |
Role | Engineer |
Correspondence Address | 81 Penshurst Road Ipswich IP3 8QU |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£32,305 |
Cash | £33 |
Current Liabilities | £1,195,770 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2008 | Notice of move from Administration to Dissolution (28 pages) |
15 October 2007 | Administrator's progress report (18 pages) |
14 August 2007 | Statement of affairs (19 pages) |
22 May 2007 | Statement of administrator's proposal (33 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 7-11 holywells road ipswich IP3 0DL (1 page) |
16 March 2007 | Appointment of an administrator (1 page) |
10 February 2007 | Return made up to 23/12/06; full list of members (8 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 September 2006 | Director's particulars changed (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Nc inc already adjusted 04/11/05 (1 page) |
27 January 2006 | Nc inc already adjusted 04/11/05 (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Nc inc already adjusted 09/12/05 (2 pages) |
27 January 2006 | Resolutions
|
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 January 2006 | Ad 14/12/05--------- £ si 42900@1 (2 pages) |
10 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
18 January 2005 | Return made up to 23/12/04; full list of members
|
21 October 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Return made up to 23/12/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
14 October 2002 | New secretary appointed (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 23/12/01; full list of members
|
2 November 2001 | Particulars of mortgage/charge (4 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 June 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
23 November 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 January 2000 | Return made up to 23/12/99; full list of members
|
15 July 1999 | Director resigned (1 page) |
8 April 1999 | Particulars of mortgage/charge (11 pages) |
4 February 1999 | New director appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 85 south street dorking surrey RH4 2LA (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
23 December 1998 | Incorporation (16 pages) |