127 Northgate Street
Bury St Edmunds
Suffolk
IP33 1HG
Director Name | Jose Eduardo Leitao Pereira |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Heathlands House High Bridgham Road Bridgham Norwich Norfolk NR16 2QJ |
Secretary Name | Christopher James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Tydemans Parley Beam Earls Colne Essex CO6 2NW |
Director Name | Thomas Armstrong McMurray |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2001(4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 2 Dairy Cottages Manor Farm Church Road Great Barton Suffolk IP31 2QR |
Director Name | Wilhelmena Arnolda Mariea McMurray |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2002(5 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 | 17 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 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 |
3 May 2003 | Dissolved (1 page) |
---|---|
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
10 September 2002 | Resolutions
|
10 September 2002 | Appointment of a voluntary liquidator (3 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 127 northgate street bury st. Edmunds suffolk IP33 1HG (1 page) |
5 April 2002 | Company name changed t-j travel services LIMITED\certificate issued on 05/04/02 (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
26 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
17 July 2001 | Incorporation (15 pages) |