Norwich Road
Besthorpe
Norfolk
NR17 2LB
Director Name | Simon Dawson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 March 2009) |
Role | Marketing Director |
Correspondence Address | The Laurels Norwich Road Besthorpe Norfolk NR17 2LB |
Secretary Name | Ian James Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 March 2009) |
Role | Manager |
Correspondence Address | The Laurels Norwich Road Besthorpe Norfolk NR17 2LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
11 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon house london SW1Y 4EP (1 page) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
30 March 2005 | Administrator's progress report (7 pages) |
10 December 2004 | Result of meeting of creditors (3 pages) |
9 November 2004 | Statement of administrator's proposal (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: barn ruche thetford road watton norfolk IP25 6HN (1 page) |
13 September 2004 | Appointment of an administrator (1 page) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Return made up to 15/08/03; full list of members
|
10 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: the laurels norwich road besthorpe norfolk NR17 2LB (1 page) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
31 January 2003 | Particulars of mortgage/charge (5 pages) |
3 January 2002 | New director appointed (2 pages) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: the laurels norwich road, besthorpe norwich norfolk NR17 2LB (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |