Drovers Mead
Bury St Edmunds
Suffolk
IP32 7NN
Director Name | Christopher Martin McKee |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chiswick Mall London W4 2QH |
Director Name | Mr Ian William Saunter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Lodge 6 The Copice Littleport Ely Cambridgeshire CB6 1HP |
Secretary Name | Ian David Charles Konrath |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Coltsfoot Crescent Drovers Mead Bury St Edmunds Suffolk IP32 7NN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 October 2004 | Dissolved (1 page) |
---|---|
27 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: quayside bridge street cambridge CB5 8AB (1 page) |
10 February 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
29 June 2002 | Ad 05/06/02--------- £ si [email protected] £ ic 18/18 (2 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Registered office changed on 19/06/02 from: 31 corsham street london N1 6DR (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | S-div 02/05/02 (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Ad 05/06/02--------- £ si [email protected]=8 £ ic 8/16 (2 pages) |
15 June 2002 | Ad 05/06/02--------- £ si [email protected]=2 £ ic 16/18 (9 pages) |
14 June 2002 | Ad 13/05/02--------- £ si [email protected]=7 £ ic 1/8 (3 pages) |
14 June 2002 | Ad 13/05/02--------- £ si [email protected] £ ic 8/8 (2 pages) |