Westgate St Long Melford
Sudbury
Suffolk
CO10 9DW
Director Name | Stephen Kenneth Gregory |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1995(3 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | 2 Westgate Terrace Westgate St Long Melford Sudbury Suffolk CO10 9DW |
Director Name | David Vincent Gregory |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 December 2004) |
Role | Engineer |
Correspondence Address | Nutcrackers White Horse Road Kedington Haverhill Suffolk CB9 7NL |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Philip Litanzios |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Angel House 12 Egremont Street Glemsford Sudbury Suffolk CO10 7SA |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,960,780 |
Gross Profit | £671,100 |
Net Worth | -£96,427 |
Current Liabilities | £741,889 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 April 2004 | Receiver ceasing to act (1 page) |
3 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 9 charlotte street bank house manchester M1 4EU (1 page) |
20 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
27 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1997 | Appointment of receiver/manager (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: unit A5 sturmer end industrial estate haverhill suffolk CB9 7UU (1 page) |
15 October 1996 | Full accounts made up to 30 June 1995 (12 pages) |
30 August 1996 | Particulars of mortgage/charge (4 pages) |
14 August 1996 | Return made up to 19/06/96; full list of members
|
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
21 June 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
27 September 1995 | Return made up to 19/06/95; no change of members (4 pages) |
27 June 1995 | Ad 26/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |