Little Bealings
Suffolk
IP13 6PL
Secretary Name | Lorraine Clare Woodgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2004(5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 October 2008) |
Role | Company Director |
Correspondence Address | 68 Martlesham Road Little Bealings Woodbridge Suffolk IP13 6LX |
Secretary Name | Paul William Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Truswell Terrace Brantham Manningtree Essex CO11 1QQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
16 March 2007 | Appointment of a voluntary liquidator (1 page) |
16 March 2007 | Resolutions
|
16 March 2007 | Statement of affairs (6 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: c/o hwca LIMITED, 3RD floor, 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
14 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 May 2006 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: c/o hwca LIMITED, 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
19 January 2006 | Return made up to 20/02/05; full list of members (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
13 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
6 June 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 5A bent hill felixstowe suffolk IP11 7DG (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |