Main Road, Fleggburgh
Great Yarmouth
Norfolk
NR29 3AE
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | Hugh Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Wellington Road London NW8 9SP |
Director Name | Neville Thomson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Main Road, Fleggburgh Great Yarmouth Norfolk NR29 3AE |
Secretary Name | Neville Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Main Road, Fleggburgh Great Yarmouth Norfolk NR29 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 54 Baker Street London W1U 1FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | Voluntary strike-off action has been suspended (1 page) |
16 March 2010 | Voluntary strike-off action has been suspended (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2009 | Application to strike the company off the register (3 pages) |
10 December 2009 | Application to strike the company off the register (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 September 2009 | Total exemption full accounts made up to 28 February 2009 (16 pages) |
4 September 2009 | Total exemption full accounts made up to 28 February 2009 (16 pages) |
5 June 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
5 June 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from broadland sports club main road, fleggburgh great yarmouth norfolk NR29 3AE (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from broadland sports club main road, fleggburgh great yarmouth norfolk NR29 3AE (1 page) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
4 February 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
18 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 July 2006 | Location of register of members (1 page) |
28 July 2006 | Location of debenture register (1 page) |
28 July 2006 | Return made up to 27/07/06; full list of members (3 pages) |
28 July 2006 | Location of register of members (1 page) |
28 July 2006 | Return made up to 27/07/06; full list of members (3 pages) |
28 July 2006 | Location of debenture register (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (9 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (9 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 January 2004 | Return made up to 27/07/03; full list of members; amend (8 pages) |
23 January 2004 | Ad 02/09/03--------- £ si 100000@1=100000 £ ic 4/100004 (2 pages) |
23 January 2004 | Return made up to 27/07/03; full list of members; amend (8 pages) |
23 January 2004 | Ad 02/09/03--------- £ si 100000@1=100000 £ ic 4/100004 (2 pages) |
8 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 27/07/03; full list of members
|
7 October 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
7 October 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
30 September 2002 | Ad 27/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 September 2002 | Ad 27/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (5 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New director appointed (5 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
27 July 2002 | Incorporation (18 pages) |
27 July 2002 | Incorporation (18 pages) |