Little Chadacre, Shimpling
Bury St. Edmunds
Suffolk
IP29 4HL
Secretary Name | Margaret Ann Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 45 Ash Court Acorn Walk London SE16 5EP |
Director Name | Mr Anthony John Royall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitts Farm House Main Street Smisby Ashby-De-La-Zouch Leicestershire Le65 |
Secretary Name | Mr Anthony John Royall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitts Farm House Main Street Smisby Ashby-De-La-Zouch Leicestershire Le65 |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£13,958 |
Current Liabilities | £105,642 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 March 2005 | Dissolved (1 page) |
---|---|
16 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 2004 | Sec of state's release of liq (1 page) |
17 November 2003 | Statement of affairs (8 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Appointment of a voluntary liquidator (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 13 paramount industrial estate sandown road watford WD24 7XA (1 page) |
17 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
10 December 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
25 May 2001 | Return made up to 07/04/01; full list of members
|
20 April 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Incorporation (10 pages) |