Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3BP
Secretary Name | Janet Dorothy Walt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Town House Road Walsham Le Willows Bury St. Edmunds Suffolk IP31 3BP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £395 |
Cash | £890 |
Current Liabilities | £3,496 |
Latest Accounts | 5 April 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2005 | Application for striking-off (1 page) |
26 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
29 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Secretary's particulars changed (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 1 dunmoor grove ingleby barwick stockton on tees cleveland TS17 0QW (1 page) |
13 November 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
17 April 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
17 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 April 2000 | Return made up to 08/04/00; full list of members
|
27 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
27 April 1999 | Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Incorporation (13 pages) |