Worlington
Bury St. Edmunds
Suffolk
IP28 8SD
Secretary Name | Isabel Margaret Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 24 Sherlock Close Cambridge CB3 0HW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,201,161 |
Net Worth | £42,319 |
Cash | £2,256 |
Current Liabilities | £485,172 |
Latest Accounts | 25 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
13 January 2006 | Receiver ceasing to act (1 page) |
4 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
10 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
27 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 March 2003 | Administrative Receiver's report (7 pages) |
20 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: saint marys road ramsey huntingdon cambridgeshire PE26 2SE (1 page) |
28 August 2001 | Appointment of receiver/manager (1 page) |
16 June 2001 | Full accounts made up to 25 December 1999 (12 pages) |
11 April 2001 | Director's particulars changed (1 page) |
24 March 2001 | Particulars of mortgage/charge (21 pages) |
23 January 2001 | Return made up to 05/01/01; full list of members
|
12 September 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
24 January 2000 | Return made up to 05/01/00; full list of members
|
18 January 2000 | Registered office changed on 18/01/00 from: bridge farm holme fen drove colne huntingdon cambridgeshire PE17 3RE (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
5 January 1999 | Incorporation (16 pages) |