Sproughton
Suffolk
IP8 3EW
Director Name | Mrs Cindy Frances Dunn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oak Grove Sproughton Ipswich Suffolk IP8 3EW |
Secretary Name | Mrs Cindy Frances Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oak Grove Sproughton Ipswich Suffolk IP8 3EW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Daniel James Weidner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2005) |
Role | Co Secretary |
Correspondence Address | 55 Leslie Road Rayleigh Essex SS6 8PA |
Secretary Name | Mrs Cindy Frances Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 18 April 2006) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oak Grove Sproughton Ipswich Suffolk IP8 3EW |
Secretary Name | John Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Borel House Church Road Thorrington Essex CO7 8HS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £281,688 |
Cash | £6,935 |
Current Liabilities | £52,588 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | Liquidators statement of receipts and payments to 3 February 2015 (5 pages) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (5 pages) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 3 February 2015 (5 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (5 pages) |
18 December 2014 | Liquidators statement of receipts and payments to 30 November 2014 (5 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 30 November 2014 (5 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 30 November 2014 (5 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (5 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (5 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 30 May 2014 (5 pages) |
19 December 2013 | Liquidators statement of receipts and payments to 30 November 2013 (5 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 30 November 2013 (5 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 30 November 2013 (5 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 30 May 2013 (5 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 30 May 2013 (5 pages) |
21 June 2013 | Liquidators statement of receipts and payments to 30 May 2013 (5 pages) |
10 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
10 December 2012 | Liquidators statement of receipts and payments to 30 November 2012 (5 pages) |
10 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 30 May 2012 (5 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 30 May 2012 (5 pages) |
13 June 2012 | Liquidators statement of receipts and payments to 30 May 2012 (5 pages) |
8 December 2011 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
8 December 2011 | Liquidators statement of receipts and payments to 30 November 2011 (5 pages) |
8 December 2011 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 30 May 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 30 May 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 30 May 2011 (5 pages) |
14 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
14 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
14 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (5 pages) |
15 June 2010 | Liquidators statement of receipts and payments to 30 May 2010 (5 pages) |
15 June 2010 | Liquidators' statement of receipts and payments to 30 May 2010 (5 pages) |
15 June 2010 | Liquidators' statement of receipts and payments to 30 May 2010 (5 pages) |
21 December 2009 | Liquidators statement of receipts and payments to 30 November 2009 (5 pages) |
21 December 2009 | Liquidators' statement of receipts and payments to 30 November 2009 (5 pages) |
21 December 2009 | Liquidators' statement of receipts and payments to 30 November 2009 (5 pages) |
19 June 2009 | Liquidators' statement of receipts and payments to 30 May 2009 (5 pages) |
19 June 2009 | Liquidators statement of receipts and payments to 30 May 2009 (5 pages) |
19 June 2009 | Liquidators' statement of receipts and payments to 30 May 2009 (5 pages) |
19 February 2009 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
19 February 2009 | Liquidators' statement of receipts and payments to 30 November 2008 (5 pages) |
19 February 2009 | Liquidators' statement of receipts and payments to 30 November 2008 (5 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
9 June 2008 | Liquidators' statement of receipts and payments to 30 November 2008 (5 pages) |
9 June 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
9 June 2008 | Liquidators' statement of receipts and payments to 30 November 2008 (5 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: A2 seedbed business centre wyncolls road colchester essex CO4 9HT (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: A2 seedbed business centre wyncolls road colchester essex CO4 9HT (1 page) |
13 June 2007 | Statement of affairs (6 pages) |
13 June 2007 | Appointment of a voluntary liquidator (1 page) |
13 June 2007 | Appointment of a voluntary liquidator (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
13 June 2007 | Statement of affairs (6 pages) |
14 March 2007 | (8 pages) |
14 March 2007 | (8 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
4 July 2006 | (5 pages) |
4 July 2006 | (5 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 1 royal terrace southend on sea essex SS1 1ED (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 1 royal terrace southend on sea essex SS1 1ED (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
18 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
18 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
16 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
26 August 2003 | Incorporation (15 pages) |
26 August 2003 | Incorporation (15 pages) |