Newton Green
Sudbury
Suffolk
CO10 0QS
Secretary Name | Mrs Jean Mary Charity |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Deans Newton Green Sudbury Suffolk CO10 0QS |
Director Name | Mr William Brian Charity |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Deans Newton Green Sudbury Suffolk CO10 0QS |
Director Name | Mrs Jennifer Ann Emmitt |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Swineshead Abbey Swineshead Boston Lincolnshire PE20 3EY |
Director Name | Mr Michael Emmitt |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 September 1991) |
Role | Estate Agent |
Correspondence Address | Swineshead Abbey Swineshead Boston Lincolnshire PE20 3EY |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £605,941 |
Cash | £25,089 |
Current Liabilities | £20,660 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 September 2005 | Dissolved (1 page) |
---|---|
7 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Declaration of solvency (3 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Appointment of a voluntary liquidator (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 2 pump square boston lincolnshire PE21 6QW (1 page) |
19 April 2002 | Resolutions
|
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
8 June 1996 | Full group accounts made up to 31 March 1996 (11 pages) |
8 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
31 October 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
12 July 1995 | Return made up to 09/06/95; no change of members (4 pages) |