Norwich
NR4 7PD
Secretary Name | Mr Mark Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Upton Close Norwich NR4 7PD |
Director Name | Mr Richard Cubitt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Mill Road Aylsham NR11 6DS |
Director Name | Mr Andre Paul Serruys |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanfield Hall Stanfield Wymondham Norfolk NR18 9RJ |
Director Name | Akis Chrisovelides |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 February 2015) |
Role | Finance Director |
Correspondence Address | 32 Christchurch Road Norwich Norfolk NR2 2AE |
Director Name | Hannu Mikkola |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Brambling Close Stowmarket Suffolk IP14 5UN |
Director Name | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr Stephen George Godwin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heathside Road Norwich Norfolk NR1 1TH |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,027 |
Cash | £379 |
Current Liabilities | £850,191 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
26 November 2014 | Administrator's progress report to 18 November 2014 (19 pages) |
26 November 2014 | Notice of move from Administration to Dissolution on 18 November 2014 (19 pages) |
26 June 2014 | Administrator's progress report to 24 May 2014 (14 pages) |
20 November 2013 | Administrator's progress report to 18 September 2013 (13 pages) |
20 November 2013 | Notice of extension of period of Administration (1 page) |
16 October 2013 | Notice of vacation of office by administrator (23 pages) |
16 October 2013 | (1 page) |
16 October 2013 | (2 pages) |
16 October 2013 | Notice of appointment of replacement/additional administrator (2 pages) |
16 October 2013 | Notice of vacation of office by administrator (13 pages) |
16 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
25 June 2013 | Administrator's progress report to 24 May 2013 (13 pages) |
14 May 2013 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 14 May 2013 (2 pages) |
19 December 2012 | Notice of extension of period of Administration (1 page) |
19 December 2012 | Administrator's progress report to 31 October 2012 (14 pages) |
3 December 2012 | Notice of extension of period of Administration (3 pages) |
10 July 2012 | Notice of extension of period of Administration (1 page) |
10 July 2012 | Administrator's progress report to 31 March 2012 (14 pages) |
30 May 2012 | Administrator's progress report to 31 March 2012 (14 pages) |
30 May 2012 | Notice of extension of period of Administration (1 page) |
9 December 2011 | Notice of extension of period of Administration (1 page) |
9 December 2011 | Administrator's progress report to 24 November 2011 (13 pages) |
21 June 2011 | Administrator's progress report to 24 May 2011 (15 pages) |
7 January 2011 | Administrator's progress report to 24 November 2010 (12 pages) |
7 June 2010 | Notice of extension of period of Administration (3 pages) |
7 June 2010 | Administrator's progress report to 24 May 2010 (7 pages) |
30 January 2010 | Notice of appointment of replacement/additional administrator (1 page) |
30 January 2010 | Notice of vacation of office by administrator (9 pages) |
30 January 2010 | (1 page) |
23 December 2009 | Administrator's progress report to 24 November 2009 (7 pages) |
5 December 2009 | Notice of extension of period of Administration (1 page) |
29 June 2009 | Administrator's progress report to 24 May 2009 (8 pages) |
21 January 2009 | Statement of administrator's proposal (16 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from room 5 hethel engineering centre chapman way hethel norwich norfolk NR14 8FB (1 page) |
24 December 2008 | Appointment of an administrator (1 page) |
24 December 2008 | Statement of affairs with form 2.14B (6 pages) |
24 September 2008 | Appointment terminated director stephen godwin (1 page) |
27 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
25 February 2008 | Director's change of particulars / andre serruys / 31/12/2007 (2 pages) |
13 December 2007 | (5 pages) |
10 December 2007 | New director appointed (1 page) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | New director appointed (3 pages) |
2 June 2006 | Resolutions
|
2 June 2006 | New director appointed (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 1 st james court whitefriars norwich norfolk NR3 1RU (1 page) |
24 May 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Incorporation (19 pages) |