Thurgarton
Norwich
Norfolk
NR11 7HR
Director Name | Mark Tildesley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 August 2008) |
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 | 26 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | Bridge Farm Thurgarton Norwich Norfolk NR11 7HR |
Director Name | Paul Charles McKelvey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Elmdene Avenue Hornchurch Essex RM11 2QH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Steven William Pockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Thornbush Basildon Essex SS15 5HW |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
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 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2008 | Completion of winding up (1 page) |
1 February 2008 | Order of court to wind up (4 pages) |
1 February 2008 | Order of court - restore & wind-up 29/01/08 (4 pages) |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 June 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: choices house maybrook road stratford upon avon warwickshire CV37 0BT (1 page) |
14 December 2003 | Return made up to 07/09/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: primeshare house broomvale business centre ipswich suffolk IP8 4JU (1 page) |
17 September 2002 | Return made up to 07/09/02; full list of members
|
3 April 2002 | Company name changed century 21 (resales) LIMITED\certificate issued on 03/04/02 (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
10 October 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 66 station road upminster essex RM14 2TD (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Company name changed cri direct LIMITED\certificate issued on 20/02/01 (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 16 saint john street london EC1M 4NT (1 page) |
7 September 2000 | Incorporation (14 pages) |