Friston
Saxmundham
Suffolk
IP17 1NW
Secretary Name | Teresa Kim Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 14 March 2018) |
Role | Company Director |
Correspondence Address | 11 Mill Road Saxmundham Suffolk IP17 1DP |
Director Name | Mrs Betty Joyce Berry |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(15 years, 12 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 09 November 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Reservoir Cottage 30a Station Road Framlingham Woodbridge Suffolk IP13 9ED |
Director Name | Mr George Arthur Berry |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 July 1996) |
Role | Timber Merchant |
Correspondence Address | Saxtead Lodge Saxtead Road Framlingham Woodbridge Suffolk IP13 9PX |
Director Name | Mr George Ronald Berry |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(15 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 30 March 2006) |
Role | Timber Merchant |
Correspondence Address | 56 Beaumont Crescent Kelsale Saxmundham Suffolk IP17 2NW |
Director Name | Mr William James Berry |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(15 years, 12 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 09 November 2011) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Reservoir Cottage 30a Station Road Framlingham Woodbridge Suffolk IP13 9ED |
Secretary Name | Mr William James Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(15 years, 12 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reservoir Cottage 30a Station Road Framlingham Woodbridge Suffolk IP13 9ED |
Registered Address | Unit 7 Jetstream Drive Auckley Doncaster DN9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
Year | 2013 |
---|---|
Net Worth | £29,481 |
Current Liabilities | £135,838 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
14 December 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (31 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (31 pages) |
31 December 2016 | Registered office address changed from C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd Unit 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016 (2 pages) |
31 December 2016 | Registered office address changed from C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd Unit 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016 (2 pages) |
13 July 2016 | Administrator's progress report to 29 June 2016 (20 pages) |
13 July 2016 | Appointment of a voluntary liquidator (1 page) |
13 July 2016 | Administrator's progress report to 29 June 2016 (20 pages) |
13 July 2016 | Appointment of a voluntary liquidator (1 page) |
29 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 April 2016 | Administrator's progress report to 20 February 2016 (12 pages) |
18 April 2016 | Administrator's progress report to 20 February 2016 (12 pages) |
18 November 2015 | Result of meeting of creditors (1 page) |
18 November 2015 | Result of meeting of creditors (1 page) |
27 October 2015 | Statement of affairs with form 2.14B (6 pages) |
27 October 2015 | Statement of affairs with form 2.14B (6 pages) |
23 October 2015 | Statement of administrator's proposal (41 pages) |
23 October 2015 | Statement of administrator's proposal (41 pages) |
15 October 2015 | Notice of completion of voluntary arrangement (9 pages) |
15 October 2015 | Notice of completion of voluntary arrangement (9 pages) |
7 September 2015 | Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA to C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA to C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 7 September 2015 (2 pages) |
3 September 2015 | Appointment of an administrator (1 page) |
3 September 2015 | Appointment of an administrator (1 page) |
16 July 2015 | Satisfaction of charge 4 in full (4 pages) |
16 July 2015 | Satisfaction of charge 4 in full (4 pages) |
16 July 2015 | Satisfaction of charge 3 in full (4 pages) |
16 July 2015 | Satisfaction of charge 3 in full (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
10 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2014 (10 pages) |
10 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2014 (10 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 August 2013 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
20 August 2013 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Termination of appointment of Betty Berry as a director (2 pages) |
19 December 2011 | Termination of appointment of Betty Berry as a director (2 pages) |
15 December 2011 | Termination of appointment of William Berry as a director (2 pages) |
15 December 2011 | Termination of appointment of William Berry as a director (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 March 2010 | Director's details changed for Mrs Betty Joyce Berry on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr William James Berry on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter James Berry on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr William James Berry on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter James Berry on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mrs Betty Joyce Berry on 26 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (8 pages) |
20 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
20 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
11 December 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
11 December 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members
|
26 March 2003 | Return made up to 19/03/03; full list of members
|
7 January 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
7 January 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
26 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 18-20 fore street framlingham woodbridge suffolk IP13 9DF (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 18-20 fore street framlingham woodbridge suffolk IP13 9DF (1 page) |
18 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 August 2001 | Ad 27/07/01--------- £ si 10900@1=10900 £ ic 127413/138313 (2 pages) |
14 August 2001 | Ad 27/07/01--------- £ si 10900@1=10900 £ ic 127413/138313 (2 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
22 March 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
22 March 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
4 February 2000 | Ad 21/01/00--------- £ si 20000@1=20000 £ ic 107413/127413 (2 pages) |
4 February 2000 | Ad 21/01/00--------- £ si 20000@1=20000 £ ic 107413/127413 (2 pages) |
7 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
7 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 May 1999 | Ad 07/05/99--------- £ si 49659@1=49659 £ ic 57754/107413 (2 pages) |
25 May 1999 | Ad 07/05/99--------- £ si 49659@1=49659 £ ic 57754/107413 (2 pages) |
25 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
14 May 1998 | Return made up to 19/03/98; no change of members
|
14 May 1998 | Return made up to 19/03/98; no change of members
|
10 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
10 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: j anthony broster 18-20 fore street framlingham woodbridge suffolk IP13 9DF (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: j anthony broster 18-20 fore street framlingham woodbridge suffolk IP13 9DF (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
19 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 March 1996 | Return made up to 19/03/96; full list of members
|
22 March 1996 | Return made up to 19/03/96; full list of members
|
13 June 1995 | Registered office changed on 13/06/95 from: kerr house 19/23 fore street ipswich suffolk IP4 1JW (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: kerr house 19/23 fore street ipswich suffolk IP4 1JW (1 page) |
22 May 1995 | Ad 31/07/94--------- £ si 53000@1 (2 pages) |
22 May 1995 | Nc inc already adjusted 31/07/94 (1 page) |
22 May 1995 | Nc inc already adjusted 31/07/94 (1 page) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
22 May 1995 | Ad 31/07/94--------- £ si 53000@1 (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
28 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 August 1988 | Particulars of mortgage/charge (3 pages) |
19 August 1988 | Particulars of mortgage/charge (3 pages) |
27 March 1975 | Incorporation (14 pages) |
27 March 1975 | Incorporation (14 pages) |