44 Station Road Great Massingham
Kings Lynn
Norfolk
PE32 2HW
Director Name | Mr Norman Arthur Allen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fox And Pheasant 44 Station Road Great Massingham Kings Lynn Norfolk PE32 2HW |
Secretary Name | Dr Elizabeth Irene Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fox And Pheasant 44 Station Road Great Massingham Kings Lynn Norfolk PE32 2HW |
Director Name | Mr John Cowdall |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Southport Road Chorley Lancashire PR7 1LF |
Director Name | Mrs Margaret Eileen Cowdall |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 47 Southport Road Chorley Lancashire PR7 1LF |
Director Name | Jennifer Darlow |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hall Farm Cottages Nethergate Street, Harpley Kings Lynn Norfolk PE31 6TW |
Director Name | Simeon Matthew Shalom |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystocks Castle Acre Road Great Massingham King's Lynn Norfolk PE32 2HD |
Director Name | Mr Alexander Edward Turner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Station Road Great Massingham Kings Lynn Norfolk PE32 2HU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £2,118,728 |
Net Worth | £831,311 |
Cash | £10,877 |
Current Liabilities | £2,221,483 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
23 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
3 December 2009 | Liquidators statement of receipts and payments to 7 November 2009 (5 pages) |
3 December 2009 | Liquidators' statement of receipts and payments to 7 November 2009 (5 pages) |
3 December 2009 | Liquidators statement of receipts and payments to 7 November 2009 (5 pages) |
21 May 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (5 pages) |
21 May 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
21 May 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
8 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
8 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
10 December 2007 | Administrator's progress report (17 pages) |
10 December 2007 | Administrator's progress report (17 pages) |
9 November 2007 | Notice of extension of period of Administration (1 page) |
9 November 2007 | Notice of extension of period of Administration (1 page) |
14 June 2007 | Administrator's progress report (16 pages) |
14 June 2007 | Administrator's progress report (16 pages) |
16 January 2007 | Statement of affairs (8 pages) |
16 January 2007 | Statement of affairs (8 pages) |
9 January 2007 | Statement of administrator's proposal (36 pages) |
9 January 2007 | Statement of administrator's proposal (36 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 43-45 portman square london W1H 6LY (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 43-45 portman square london W1H 6LY (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
16 November 2006 | Registered office changed on 16/11/06 from: unit 1070, georgia road tattersett business park fakenham norfolk NR21 7RF (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: unit 1070, georgia road tattersett business park fakenham norfolk NR21 7RF (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Appointment of an administrator (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Appointment of an administrator (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
9 February 2006 | Particulars of mortgage/charge (8 pages) |
9 February 2006 | Particulars of mortgage/charge (8 pages) |
3 February 2006 | Particulars of mortgage/charge (8 pages) |
3 February 2006 | Particulars of mortgage/charge (8 pages) |
6 October 2005 | Accounts for a medium company made up to 31 January 2005 (24 pages) |
6 October 2005 | Accounts for a medium company made up to 31 January 2005 (24 pages) |
2 June 2005 | Return made up to 28/02/05; full list of members (4 pages) |
2 June 2005 | Return made up to 28/02/05; full list of members (4 pages) |
16 November 2004 | Accounts for a medium company made up to 31 January 2004 (21 pages) |
16 November 2004 | Accounts for a medium company made up to 31 January 2004 (21 pages) |
29 April 2004 | Return made up to 28/02/04; full list of members (10 pages) |
29 April 2004 | Return made up to 28/02/04; full list of members (10 pages) |
30 January 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
30 January 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
17 May 2003 | Ad 07/03/03--------- £ si 750@1=750 £ ic 1/751 (3 pages) |
17 May 2003 | Particulars of contract relating to shares (3 pages) |
17 May 2003 | Ad 07/03/03--------- £ si 750@1=750 £ ic 1/751 (3 pages) |
17 May 2003 | Particulars of contract relating to shares (3 pages) |
28 February 2003 | Incorporation (19 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (19 pages) |