Felixstowe
Suffolk
IP11 9RU
Secretary Name | Hazel Pendle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | Orwell Lodge Church Road Nacton Ipswich Suffolk IP10 0ES |
Secretary Name | Bryan Edward Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 42 Leopold Road Felixstowe Suffolk IP11 7NP |
Director Name | Hazel Pendle |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1997) |
Role | Accountant |
Correspondence Address | Orwell Lodge Church Road Nacton Ipswich Suffolk IP10 0ES |
Director Name | Bryan Edward Shaw |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1994) |
Role | Shipping Manager |
Correspondence Address | 42 Leopold Road Felixstowe Suffolk IP11 7NP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Colwyn Chambers 19 York Street Manchester Gtr Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 March 2001 | Dissolved (1 page) |
---|---|
14 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
18 August 1999 | Cocomp replace liquidator (4 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
8 February 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page) |
13 January 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
7 January 1998 | Resolutions
|
4 January 1998 | Registered office changed on 04/01/98 from: chancery house 2-6 effingham street po box 167 rotherham south yorkshire S65 1YS (1 page) |
30 December 1997 | Appointment of a voluntary liquidator (2 pages) |
30 December 1997 | Statement of affairs (12 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: kings fleet house gulpher road felixstowe IP11 9RB (1 page) |
17 December 1997 | Director resigned (1 page) |
14 November 1996 | Return made up to 19/10/96; full list of members
|
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |