Thurgarton
Norwich
Norfolk
NR11 7HR
Director Name | Mark Tildesley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Why Not House Campden Road Clifford Chambers Stratford Upon Avon Warwickshire CV37 6LW |
Secretary Name | Thomas Ashley Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Bridge Farm Thurgarton Norwich Norfolk NR11 7HR |
Director Name | Mr Neil Rayner Frederick Cooper |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Cottage Coddenham Ipswich Suffolk IP6 9QF |
Director Name | Gary Michael Howard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Dunwich Place Hall Park Great Barton Bury St Edmunds Suffolk IP31 2TJ |
Secretary Name | Mr Bernard Dudley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Daneway Gardens Goldings Lane Leiston Suffolk IP16 4XA |
Secretary Name | Gary Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 2 Dunwich Place Hall Park Great Barton Bury St Edmunds Suffolk IP31 2TJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Station Road Upminster Essex RM14 2TD |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2002 | Registered office changed on 16/12/02 from: primeshare house broomvale business centre little blakenham ipswich suffolk IP8 4JU (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | Secretary resigned;director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
24 April 2001 | Ad 23/03/01--------- £ si 999@1 (2 pages) |
12 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
11 October 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (17 pages) |