127 Northgate Street
Bury St Edmunds
Suffolk
IP33 1HG
Director Name | Mario Manuel Gaspar Cordas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 25 Sidegate Lane West Ipswich Suffolk IP4 3BX |
Director Name | Jose Eduardo Leitao Pereira |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | Heathlands House High Bridgham Road Bridgham Norwich Norfolk NR16 2QJ |
Secretary Name | Jose Eduardo Leitao Pereira |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | Heathlands House High Bridgham Road Bridgham Norwich Norfolk NR16 2QJ |
Director Name | Thomas Armstrong McMurray |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 2 Dairy Cottages Manor Farm Church Road Great Barton Suffolk IP31 2QR |
Secretary Name | Christopher James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 October 2001) |
Role | F/C |
Correspondence Address | Tydemans Parley Beam Earls Colne Essex CO6 2NW |
Director Name | Wilhelmena Arnolda Mariea McMurray |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 August 2002) |
Role | Sn Teacher |
Correspondence Address | 9 Ennismore Gardens Thames Ditton Surrey KT7 0YS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 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 | 31 March |
17 December 2003 | Dissolved (1 page) |
---|---|
17 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
10 September 2002 | Appointment of a voluntary liquidator (3 pages) |
10 September 2002 | Resolutions
|
18 August 2002 | Registered office changed on 18/08/02 from: enterprise house 127 northgate street bury st edmunds suffolk IP33 1RR (1 page) |
26 March 2002 | Company name changed t-j housing LIMITED\certificate issued on 26/03/02 (2 pages) |
18 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
4 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 3 hatter street bury st. Edmunds suffolk IP33 1LZ (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Secretary resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | Company name changed pereira cordas housing LIMITED\certificate issued on 23/01/01 (2 pages) |
18 January 2001 | Incorporation (15 pages) |