Attleborough
Norfolk
NR17 1AZ
Director Name | Karl Darby |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1992(12 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Works Manager |
Correspondence Address | 31 Tennyson Way Thetford Norfolk IP24 1LD |
Secretary Name | Karl Darby |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1992(12 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Works Manager |
Correspondence Address | 31 Tennyson Way Thetford Norfolk IP24 1LD |
Director Name | Susan Anne Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 December 1992) |
Role | Secretary |
Correspondence Address | Kings Halla Banham Road Kenninghall Norwich Norfolk NR16 2ED |
Secretary Name | Susan Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | Kings Halla Banham Road Kenninghall Norwich Norfolk NR16 2ED |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 August 2003 | Dissolved (1 page) |
---|---|
2 January 2003 | Liquidators statement of receipts and payments (6 pages) |
25 June 2002 | Liquidators statement of receipts and payments (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
21 December 2001 | Liquidators statement of receipts and payments (6 pages) |
15 October 2001 | Liquidators statement of receipts and payments (6 pages) |
5 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 June 2000 | Liquidators statement of receipts and payments (6 pages) |
19 January 2000 | Liquidators statement of receipts and payments (7 pages) |
16 June 1999 | Liquidators statement of receipts and payments (6 pages) |
14 December 1998 | Liquidators statement of receipts and payments (6 pages) |
22 June 1998 | Liquidators statement of receipts and payments (6 pages) |
18 June 1997 | Statement of affairs (14 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Appointment of a voluntary liquidator (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: garland house garland street bury st edmunds suffolk IP33 iez (1 page) |
26 January 1997 | Return made up to 22/12/96; no change of members
|
18 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Return made up to 22/12/95; full list of members
|
13 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 September 1995 | Resolutions
|