Great Bircham
Kings Lynn
Norfolk
PE31 6QW
Director Name | Robert Eric Stewart |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | The Old Rectory Great Bircham Kings Lynn Norfolk PE31 6QW |
Director Name | Anthony Bryan Stockton |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 March 2006) |
Role | Advertising Director |
Country of Residence | England |
Correspondence Address | 1 Garth Heights Wilmslow Park North Wilmslow Cheshire SK9 2BA |
Director Name | Eric James While |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 3 Colwyn Drive Hindley Green Wigan Lancashire WN2 4TX |
Secretary Name | Anthony Bryan Stockton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 March 2006) |
Role | Advertising Director |
Country of Residence | England |
Correspondence Address | 1 Garth Heights Wilmslow Park North Wilmslow Cheshire SK9 2BA |
Director Name | Mr Michael Brian Williams |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 March 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Kitts Moss Lane Bramhill Cheshire SK7 2BG |
Secretary Name | Mr Edwin Robert Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowde House High Street Rowde Devizes Wiltshire SN10 2ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Norwood House 53 Brighton Grove Manchester Lancashire M14 5JT |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2003 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2005 | Application for striking-off (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members (10 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (10 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
21 March 2003 | Ad 30/09/02--------- £ si 6@1=6 £ ic 994/1000 (2 pages) |
21 March 2003 | Ad 31/10/02--------- £ si 792@1=792 £ ic 202/994 (2 pages) |
21 March 2003 | Ad 30/11/02--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
5 November 2002 | New director appointed (2 pages) |
26 September 2002 | Return made up to 16/08/02; full list of members
|
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
2 July 2002 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 16 anchor street chelmsford essex CM2 0JY (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
4 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
9 October 2000 | Return made up to 16/08/00; full list of members (6 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
8 November 1999 | Return made up to 16/08/99; no change of members
|
2 July 1999 | Registered office changed on 02/07/99 from: nightingale house 82 broomfield road chelmsford essex CM1 1SS (1 page) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
2 September 1998 | Return made up to 16/08/98; no change of members
|
15 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
14 November 1997 | Return made up to 16/08/97; full list of members
|
1 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: c/o william heath & co. 16 sale place sussex gardens london W2 1PX (1 page) |
1 October 1996 | Return made up to 16/08/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
12 October 1995 | Return made up to 16/08/95; no change of members
|
23 May 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |