Rickinghall
Diss
Norfolk
IP22 1LP
Director Name | Michael Ernest Draper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(same day as company formation) |
Role | Builder |
Correspondence Address | Orchard Cottage The Common Mellis Eye Suffolk IP23 8EB |
Director Name | Mr Graham George Raynor |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End Farm Worlds End Valley Lane Buxhall Stowmarket Suffolk IP14 3ED |
Secretary Name | Mr Philip Charles Brown |
---|---|
Nationality | English |
Status | Closed |
Appointed | 06 September 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Highways Finningham Road Rickinghall Diss Norfolk IP22 1LP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 Broadway North Orbital Road Denham Uxbridge Middlesex UB9 5HB |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham Green |
Year | 2014 |
---|---|
Net Worth | -£2,959 |
Cash | £2,684 |
Current Liabilities | £8,230 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 November 2003 | Return made up to 02/09/03; full list of members (7 pages) |
21 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
13 November 2002 | Ad 01/11/02--------- £ si 87@1=87 £ ic 3/90 (2 pages) |
10 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Ad 06/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |