Mill Green Diss
Burston
Norfolk
IP55 5TG
Secretary Name | Stella Male |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | Wedgefield House Mill Green, Burston Diss Norfolk IP22 5TG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,608 |
Cash | £12,289 |
Current Liabilities | £37,539 |
Latest Accounts | 28 February 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 February 2004 | Dissolved (1 page) |
---|---|
19 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page) |
6 March 2003 | Statement of affairs (6 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Appointment of a voluntary liquidator (1 page) |
4 March 2003 | Statement of affairs (6 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
14 September 2001 | Ad 01/03/01--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
21 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: sumpter house 8 station road histon cambridge cambridgeshire CB4 9LQ (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: the britannia suite st james's buildings 79 oxford st manchester, lancashire, M1 6FR (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Director resigned (2 pages) |
13 April 2000 | Memorandum and Articles of Association (3 pages) |
13 April 2000 | Resolutions
|
12 April 2000 | Company name changed framesearch LIMITED\certificate issued on 13/04/00 (2 pages) |