Rattlesden
Bury St. Edmunds
Suffolk
IP30 0RF
Director Name | Thomas Armstrong McMurray |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 2 Dairy Cottages Manor Farm Church Road Great Barton Suffolk IP31 2QR |
Director Name | Elizabeth Ann Woracker |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Recruitment Executive |
Correspondence Address | 24 Oakeyfield Road Thurston Bury St. Edmunds Suffolk IP31 3RX |
Secretary Name | Amanda Louise McGgowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 9 Bishops Road Bury St. Edmunds Suffolk IP33 1TQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bkr Haines Watts First Floor Park House, Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
28 August 2003 | Dissolved (1 page) |
---|---|
28 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Director resigned (1 page) |
16 July 2002 | Statement of affairs (5 pages) |
16 July 2002 | Resolutions
|
16 July 2002 | Appointment of a voluntary liquidator (3 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: enterprise house 127 northgate street bury st. Edmunds suffolk IP33 1HG (1 page) |
2 November 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Return made up to 26/09/01; full list of members
|
29 January 2001 | Resolutions
|
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
23 January 2001 | Company name changed recruit 2 I.T. LIMITED\certificate issued on 23/01/01 (2 pages) |
24 October 2000 | Director resigned (1 page) |