Blaxhall
Woodbridge
Suffolk
IP12 2DP
Secretary Name | Jane Elizabeth Mary Herrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2005(28 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | Shimaker Cottage Stone Common Blaxhall Woodbridge Suffolk IP12 2DP |
Director Name | Mr Mark Brittain |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2005(28 years, 11 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Road Trimley St Mary Felixstowe Suffolk IP11 0TU |
Director Name | Mr Nils Staffan Wennerby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | Silvaldersgatan 69 S-41273 Gothenburg |
Director Name | Mr Alan James Meredith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 December 1996) |
Role | Warehouse Director |
Correspondence Address | 8 Hamilton Street Felixstowe Suffolk IP11 9EH |
Director Name | Mr Wilfrid Bradley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1991) |
Role | Warehouse Manager |
Correspondence Address | 233 Main Road Kesgrave Ipswich Suffolk IP5 2PL |
Director Name | Mr Bryan David Boreham |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | The Spinney 77 Cliff Road Felixstowe Suffolk IP11 9SQ |
Director Name | Gert Berndtsson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | Mall 17 Frolunda 421-79 Sweden |
Secretary Name | Mr Bryan David Boreham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | The Spinney 77 Cliff Road Felixstowe Suffolk IP11 9SQ |
Director Name | Staffan Karl Gunnar Baaz |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 October 1994(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | Gatugaros Vagen 11f Torslanda 42333 |
Director Name | Ulf Peter Kristian Nevhagen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 April 1996(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | Hedasgatan 12 Gothenburg Sweden 41253 Foreign |
Director Name | David Palmer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 14 Fox Lea Kesgrave Ipswich IP5 2YU |
Secretary Name | Richard Francis Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Shimaker Cottage Stone Common Blaxhall Woodbridge Suffolk IP12 2DP |
Director Name | Peter Steen Larsen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 May 2000(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Skogalundsvagen 7a Nacka 131 42 Sweden |
Director Name | Finn Staberg |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 2000(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | Gamla Vaegen 17 V.Frolunda Sweden S42677 |
Director Name | Mark Stephen Packham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2003(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2004) |
Role | Freight Forwarder |
Correspondence Address | 34 Chelsworth Road Felixstowe Suffolk IP11 2UP |
Director Name | Philip Frank Theobald |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(28 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 22 July 2004) |
Role | Operations Manager |
Correspondence Address | 17 Seaton Road Felixstowe Suffolk IP11 9BW |
Secretary Name | Sharon Louise Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(28 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | Neepawa Cottage Ely Hill Capel St Andrew Woodbridge Suffolk IP12 3NH |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £154,634 |
Cash | £196 |
Current Liabilities | £608,062 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 June 2007 | Dissolved (1 page) |
---|---|
15 March 2007 | Notice of move from Administration to Dissolution (12 pages) |
28 February 2007 | Notice of completion of voluntary arrangement (9 pages) |
28 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2007 (4 pages) |
28 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2006 (2 pages) |
2 October 2006 | Interim 2.24B to 25/08/06 (13 pages) |
25 September 2006 | Notice of extension of period of Administration (1 page) |
25 September 2006 | Administrator's progress report (12 pages) |
19 April 2006 | Administrator's progress report (12 pages) |
9 March 2006 | Statement of affairs (4 pages) |
2 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2005 (13 pages) |
16 December 2005 | Statement of administrator's proposal (17 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: suite 100 york house 2-4 york road felixstowe suffolk IP11 7QG (1 page) |
20 September 2005 | Appointment of an administrator (1 page) |
10 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
9 August 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Particulars of mortgage/charge (5 pages) |
14 June 2005 | Notice of end of Administration (11 pages) |
10 May 2005 | New director appointed (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
5 January 2005 | Result of meeting of creditors (69 pages) |
5 January 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Statement of affairs (8 pages) |
10 December 2004 | Statement of administrator's proposal (68 pages) |
22 November 2004 | Appointment of an administrator (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New secretary appointed (2 pages) |
27 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
9 August 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 March 2004 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
13 November 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
6 August 2001 | Return made up to 24/07/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 November 2000 | Return made up to 24/07/00; full list of members
|
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 August 1999 | Return made up to 24/07/99; no change of members
|
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
10 August 1998 | Return made up to 24/07/98; no change of members (7 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 December 1997 | Company name changed countglade warehousing and distr ibution LIMITED\certificate issued on 23/12/97 (2 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 July 1997 | Memorandum and Articles of Association (8 pages) |
7 July 1997 | Ad 03/06/97--------- £ si 300000@1=300000 £ ic 50000/350000 (1 page) |
7 July 1997 | Conso 13/06/97 (2 pages) |
7 July 1997 | Nc inc already adjusted 03/06/97 (2 pages) |
12 June 1997 | Resolutions
|
8 January 1997 | Director resigned (1 page) |
4 October 1996 | Return made up to 24/07/96; no change of members (9 pages) |
25 April 1996 | New director appointed (2 pages) |
2 August 1995 | Return made up to 24/07/95; full list of members
|
13 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 July 1994 | Particulars of mortgage/charge (3 pages) |
22 January 1992 | Particulars of mortgage/charge (3 pages) |
24 May 1976 | Incorporation (12 pages) |