Melton
Woodbridge
Suffolk
IP12 1PP
Director Name | Edward Wimble |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(same day as company formation) |
Role | Automotive Engineer |
Correspondence Address | 63 Leithcote Gardens Streatham London SW16 2UX |
Secretary Name | Mr Clive Prew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(same day as company formation) |
Role | Copywriting And Marketing Cons |
Country of Residence | England |
Correspondence Address | Park Lodge Saddlemakers Lane Melton Woodbridge Suffolk IP12 1PP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,978 |
Cash | £211 |
Current Liabilities | £117,413 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2009 | Administrator's progress report to 17 March 2009 (16 pages) |
20 April 2009 | Notice of move from Administration to Dissolution (15 pages) |
1 October 2008 | Administrator's progress report to 17 September 2008 (12 pages) |
24 June 2008 | Statement of affairs with form 2.14B (6 pages) |
30 May 2008 | Result of meeting of creditors (4 pages) |
16 May 2008 | Statement of administrator's proposal (28 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 2ND floor, 163-164 moulsham street, chelmsford essex CM2 0LD (1 page) |
2 April 2008 | Appointment of an administrator (1 page) |
17 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: milstrete house, 29 new street chelmsford essex CM1 1NT (1 page) |
19 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members
|
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
28 September 2004 | Return made up to 09/10/04; full list of members (7 pages) |
1 December 2003 | Ad 21/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |