Little Downham
Ely
Cambridgeshire
CB6 2EG
Secretary Name | Mrs Gail Heather Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Farm Pymoor Common Ely Cambridgeshire CB6 2WA |
Director Name | Kevin Jaggard |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 June 2009) |
Role | Haulier |
Correspondence Address | The Hythe Little Downham Ely Cambridgeshire CB6 2DT |
Director Name | Carl David Wharf |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 June 2009) |
Role | Transport Consultant |
Correspondence Address | Leverington House Peatlings Lane Leverington Cambridgeshire PE13 1PS |
Secretary Name | Louisa Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 The Crescent Littleport Ely Cambridgeshire CB6 1HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | Liquidators statement of receipts and payments to 26 February 2009 (6 pages) |
10 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (7 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 26 July 2008 (6 pages) |
5 February 2008 | Liquidators statement of receipts and payments (6 pages) |
21 August 2007 | Liquidators statement of receipts and payments (6 pages) |
21 August 2007 | Liquidators statement of receipts and payments (6 pages) |
21 February 2007 | Liquidators statement of receipts and payments (6 pages) |
21 February 2007 | Liquidators statement of receipts and payments (6 pages) |
21 August 2006 | Liquidators statement of receipts and payments (8 pages) |
26 August 2005 | Appointment of a voluntary liquidator (1 page) |
27 July 2005 | Result of meeting of creditors (3 pages) |
27 July 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
3 March 2005 | Administrator's progress report (18 pages) |
9 November 2004 | Statement of affairs (8 pages) |
26 October 2004 | Result of meeting of creditors (29 pages) |
17 September 2004 | Statement of administrator's proposal (26 pages) |
18 August 2004 | Appointment of an administrator (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: richmond house broad street ely cambridgeshire CB7 4AH (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Ad 23/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 November 2003 | New director appointed (2 pages) |
4 November 2003 | Particulars of mortgage/charge (9 pages) |
3 November 2003 | Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 2003 | Return made up to 02/08/03; full list of members (6 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: walsingham chambers butchers row ely cambridgeshire CB7 4NA (1 page) |
22 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
12 October 2000 | Return made up to 02/08/00; full list of members (7 pages) |
6 October 2000 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
25 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Incorporation (16 pages) |