Gravel Hill
Nayland
Suffolk
CO6 4JB
Secretary Name | Miss Jeanie Maria Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (closed 02 October 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hillrise Gravel Hill Nayland Suffolk CO6 4JB |
Director Name | Miss Jeanie Maria Butler |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 02 October 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hillrise Gravel Hill Nayland Suffolk CO6 4JB |
Director Name | Jonathan Francis Rands |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ancient House Clubs Lane Boxford Sudbury Suffolk CO10 5HN |
Director Name | Paul Jeffrey Thompson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 6 Rachaels Court 36 Cemetary Road Ipswich Suffolk IP4 2JB |
Secretary Name | Jonathan Francis Rands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ancient House Clubs Lane Boxford Sudbury Suffolk CO10 5HN |
Director Name | John Adams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 July 2000) |
Role | Rally Mechanic |
Correspondence Address | 56 Cambridge Road Hove East Sussex BN3 1DF |
Registered Address | C/O Gibosn Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
2 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | Notice of final account prior to dissolution (1 page) |
2 July 2013 | Notice of final account prior to dissolution (1 page) |
2 July 2013 | Return of final meeting of creditors (1 page) |
8 October 2008 | Appointment of a liquidator (1 page) |
8 October 2008 | Appointment of a liquidator (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from the guildhall turner and ellesby framlingham woodbridge suffolk IP13 9AZ (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from the guildhall turner and ellesby framlingham woodbridge suffolk IP13 9AZ (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o gibson booth 15-17 victoria road barnsley S70 2BB (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o gibson booth 15-17 victoria road barnsley S70 2BB (1 page) |
10 May 2008 | Order of court to wind up (1 page) |
10 May 2008 | Order of court to wind up (1 page) |
22 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
5 October 2005 | Return made up to 19/07/05; full list of members (7 pages) |
5 October 2005 | Return made up to 19/07/05; full list of members (7 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
20 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 19/07/04; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
14 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
14 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
12 November 2002 | Return made up to 19/07/02; full list of members
|
12 November 2002 | Return made up to 19/07/02; full list of members (7 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
27 February 2002 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
27 February 2002 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 19/07/01; full list of members
|
9 August 2000 | Return made up to 19/07/00; full list of members
|
9 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
8 October 1999 | Full accounts made up to 31 July 1998 (11 pages) |
8 October 1999 | Full accounts made up to 31 July 1998 (11 pages) |
27 July 1999 | Return made up to 19/07/99; no change of members
|
27 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
1 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
1 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director's particulars changed (1 page) |
24 July 1998 | Director's particulars changed (1 page) |
24 July 1998 | New director appointed (2 pages) |
23 July 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 July 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
31 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
31 July 1997 | Return made up to 19/07/97; full list of members
|
9 July 1997 | Ad 24/06/97--------- £ si 25058@1=25058 £ ic 2/25060 (2 pages) |
9 July 1997 | Memorandum and Articles of Association (9 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 35/7 elm street ipswich suffolk IP1 2AY (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 35/7 elm street ipswich suffolk IP1 2AY (1 page) |
9 July 1997 | Memorandum and Articles of Association (9 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Ad 24/06/97--------- £ si 25058@1=25058 £ ic 2/25060 (2 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned;director resigned (1 page) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Incorporation (23 pages) |