Reymerston
Norwich
Norfolk
NR9 4RA
Director Name | Norman Charles Kingston |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 June 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 May 1998) |
Role | Company Director |
Correspondence Address | Saints Garage All Saints Halesworth Suffolk IP19 0PB |
Director Name | Bridget Lorna Hallett |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 May 1998) |
Role | Secretary |
Correspondence Address | 21 Ethel Mann Road Bungay Suffolk NR35 1SG |
Secretary Name | Bridget Lorna Hallett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 May 1998) |
Role | Secretary |
Correspondence Address | 21 Ethel Mann Road Bungay Suffolk NR35 1SG |
Secretary Name | Norman Charles Kingston |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 1995) |
Role | Manager |
Correspondence Address | Saints Garage All Saints Halesworth Suffolk IP19 0PB |
Director Name | Norman Charles Kingston |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | Saints Garage All Saints Halesworth Suffolk IP19 0PB |
Secretary Name | William Charles Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 1 Saxonfields Poringland Norwich Norfolk NR14 7JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Rivermead International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 1996) |
Correspondence Address | St Margarets Road All Saints Garage All Saints South Elmham Halesworth Suffolk IP19 0PB |
Registered Address | 1st Floor 39a Leicester Road Salford M7 4AS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 July 1997 | Strike-off action suspended (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: fulcrum house 7 the norwich business park whiting road norwich norfolk NR4 6DJ (1 page) |
9 July 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Return made up to 03/12/95; no change of members (4 pages) |
26 June 1996 | New director appointed (2 pages) |
16 June 1996 | Director resigned (1 page) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |