Hockwold
Thetford
Norfolk
IP26 4JQ
Director Name | Mrs Avril Patricia Ladell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(11 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hockwold Lodge Cowles Drove, Hockwold Thetford Norfolk IP26 4JQ |
Secretary Name | Mrs Avril Patricia Ladell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(11 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hockwold Lodge Cowles Drove, Hockwold Thetford Norfolk IP26 4JQ |
Director Name | Steven Edward Nott |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Tech Engineer |
Correspondence Address | 41 Marling Road St George Bristol Avon BS5 7LN |
Secretary Name | Steven Edward Nott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Tech Engineer |
Correspondence Address | 41 Marling Road St George Bristol Avon BS5 7LN |
Director Name | Kenneth Thomas Owen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2003) |
Role | Mechanical Engineer |
Correspondence Address | Kimberley House Chideock Bridport Dorset DT6 6JW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 April 2006 | Dissolved (1 page) |
---|---|
26 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2005 | Statement of affairs (5 pages) |
29 April 2005 | Appointment of a voluntary liquidator (4 pages) |
29 April 2005 | Resolutions
|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 335 city road london EC1V 1LJ (1 page) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2004 | Return made up to 28/10/03; full list of members (7 pages) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
27 April 2003 | New director appointed (2 pages) |
29 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
29 November 2002 | Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 November 2002 | New director appointed (2 pages) |