Hessett
Bury St. Edmunds
Suffolk
IP30 9BP
Director Name | Mr John Bryan Wybrew |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(3 months after company formation) |
Appointment Duration | 6 years (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langhurst Lodkin Hill Hascombe Godalming Surrey GU8 4JP |
Director Name | Mr John Sidney Stapleton Posgate |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Reynolds Road Beaconsfield Buckinghamshire HP9 2NJ |
Secretary Name | Martin John Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 May 2010) |
Role | Managing Director |
Correspondence Address | 16 Ocean Crescent Maritime Quarter Swansea SA1 1YZ Wales |
Secretary Name | Roger Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(4 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Cocklake Nenthall Alston Cumbria CA9 3LF |
Secretary Name | Mr Jonathan Michael Gunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kingfishers The Street, Drinkstone Bury St. Edmunds Suffolk IP30 9SX |
Director Name | Stuart David Anderson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2008) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Church Street Warmington Peterborough Cambridgeshire PE8 6TE |
Director Name | Geoffrey Howard Matthews |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2005) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Hamilton Cottage 36 Manor Road Worthing West Sussex BN11 4RU |
Director Name | Raymond Francis Miles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2005) |
Role | Civil Engineer |
Correspondence Address | Grove House Lime Chase, Fryern Road, Storrington Pulborough West Sussex RH20 4LX |
Secretary Name | Sue Jayne Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 17 Buckenham Way Thetford Norfolk IP24 1ES |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 3-5 Rickmansworth Road Watford Herts WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2009 | Application for striking-off (1 page) |
10 August 2009 | Application for striking-off (1 page) |
19 March 2009 | Notice of completion of voluntary arrangement (6 pages) |
19 March 2009 | Notice of completion of voluntary arrangement (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2009 (7 pages) |
15 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2009 (7 pages) |
4 March 2008 | Secretary appointed roger henderson (2 pages) |
4 March 2008 | Appointment Terminate, Secretary Katherine Phillips Logged Form (1 page) |
4 March 2008 | Appointment terminate, secretary katherine phillips logged form (1 page) |
4 March 2008 | Secretary appointed roger henderson (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
16 October 2007 | Return made up to 30/01/07; no change of members (8 pages) |
16 October 2007 | Return made up to 30/01/07; no change of members
|
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 August 2007 | Auditor's resignation (1 page) |
21 August 2007 | Auditor's resignation (1 page) |
23 April 2007 | Supervisor's report (6 pages) |
23 April 2007 | Supervisor's report (6 pages) |
20 April 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2007 (2 pages) |
20 April 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2007 (2 pages) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Location of register of members (1 page) |
3 March 2006 | Return made up to 30/01/06; full list of members
|
3 March 2006 | Return made up to 30/01/06; full list of members (10 pages) |
16 February 2006 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
16 February 2006 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 87 guildhall street bury st edmunds suffolk IP33 1PU (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 87 guildhall street bury st edmunds suffolk IP33 1PU (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
11 October 2005 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
11 October 2005 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
3 February 2005 | Return made up to 30/01/05; full list of members (10 pages) |
3 February 2005 | Return made up to 30/01/05; full list of members
|
10 November 2004 | Ad 16/09/04--------- £ si 12500@1=12500 £ ic 50000/62500 (2 pages) |
10 November 2004 | Ad 16/09/04--------- £ si 12500@1=12500 £ ic 50000/62500 (2 pages) |
4 October 2004 | Amending 882 23049 no allotment (2 pages) |
4 October 2004 | Amend 882 6000 not allotted (1 page) |
4 October 2004 | Amending 882 1800 not allotted (1 page) |
4 October 2004 | Amending 882 23049 no allotment (2 pages) |
4 October 2004 | Amending 882 5550 not allotted (1 page) |
4 October 2004 | Amend 882 5000 no allotment (1 page) |
4 October 2004 | Amend 882 5000 no allotment (1 page) |
4 October 2004 | Amend 882 4850 no allotment (1 page) |
4 October 2004 | Amend 882 4850 no allotment (1 page) |
4 October 2004 | Amend 882 6000 not allotted (1 page) |
4 October 2004 | Amend 88(2) 1250 did not happen (1 page) |
4 October 2004 | Amending 882 1800 not allotted (1 page) |
4 October 2004 | Amend 88(2) 1250 did not happen (1 page) |
4 October 2004 | Amending 882 5550 not allotted (1 page) |
4 October 2004 | Amend 882 1 no allotment (1 page) |
4 October 2004 | Amend 882 1 no allotment (1 page) |
5 July 2004 | Ad 31/03/04--------- £ si 23049@1=23049 £ ic 66652/89701 (1 page) |
5 July 2004 | Ad 31/03/04--------- £ si 5000@1=5000 £ ic 61652/66652 (1 page) |
5 July 2004 | Ad 31/03/04--------- £ si 5000@1=5000 £ ic 61652/66652 (1 page) |
5 July 2004 | Ad 31/03/04--------- £ si 1800@1=1800 £ ic 89701/91501 (1 page) |
5 July 2004 | Ad 31/03/04--------- £ si 1250@1=1250 £ ic 60402/61652 (1 page) |
5 July 2004 | Ad 31/03/04--------- £ si 1250@1=1250 £ ic 60402/61652 (1 page) |
5 July 2004 | Ad 31/03/04--------- £ si 6000@1=6000 £ ic 91501/97501 (1 page) |
5 July 2004 | Ad 31/03/04--------- £ si 1800@1=1800 £ ic 89701/91501 (1 page) |
5 July 2004 | Ad 31/03/04--------- £ si 23049@1=23049 £ ic 66652/89701 (1 page) |
5 July 2004 | Ad 31/03/04--------- £ si 6000@1=6000 £ ic 91501/97501 (1 page) |
25 June 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
25 June 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
22 June 2004 | Ad 15/03/04-15/04/04 £ si 50000@1=50000 £ ic 10402/60402 (3 pages) |
22 June 2004 | Ad 31/03/04--------- £ si 5550@1=5550 £ ic 4852/10402 (1 page) |
22 June 2004 | Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
22 June 2004 | Ad 15/03/04-15/04/04 £ si 50000@1=50000 £ ic 10402/60402 (3 pages) |
22 June 2004 | Ad 31/03/04--------- £ si 4850@1=4850 £ ic 2/4852 (1 page) |
22 June 2004 | Ad 31/03/04--------- £ si 5550@1=5550 £ ic 4852/10402 (1 page) |
22 June 2004 | Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
22 June 2004 | Ad 31/03/04--------- £ si 4850@1=4850 £ ic 2/4852 (1 page) |
21 June 2004 | Location of register of members (1 page) |
21 June 2004 | Location of register of members (1 page) |
16 June 2004 | Company name changed lanara holdings LIMITED\certificate issued on 16/06/04 (2 pages) |
16 June 2004 | Company name changed lanara holdings LIMITED\certificate issued on 16/06/04 (2 pages) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 14 valentine way hessett bury st edmunds suffolk IP30 9BP (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 14 valentine way hessett bury st edmunds suffolk IP30 9BP (1 page) |
18 March 2004 | Secretary's particulars changed (1 page) |
18 March 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 31 corsham street london N1 6DR (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 31 corsham street london N1 6DR (1 page) |
2 March 2004 | Director resigned (1 page) |
30 January 2004 | Incorporation (18 pages) |
30 January 2004 | Incorporation (18 pages) |