North Walsham
Norfolk
NR28 0DD
Director Name | Mr Martin Charles Parslow |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2001(4 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Electronics |
Country of Residence | England |
Correspondence Address | 135 Mundesley Road North Walsham Norfolk NR28 0DD |
Director Name | Martin Parslow |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 18 Harvey Drive North Walsham Norfolk NR28 0TJ |
Director Name | June Elizabeth Parslow |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2001) |
Role | Electronics |
Correspondence Address | 135 Mundesley Road North Walsham Norfolk NR28 0DD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Century House Ashley Road Hale WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,506 |
Cash | £1,927 |
Current Liabilities | £12,986 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
13 January 2004 | Dissolved (1 page) |
---|---|
13 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Appointment of a voluntary liquidator (1 page) |
26 July 2002 | Statement of affairs (5 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 6 douglas bader close north walsham norfolk NR28 0TZ (1 page) |
28 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
3 April 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 January 2001 | Return made up to 18/11/00; full list of members (6 pages) |
3 November 2000 | Return made up to 18/11/99; no change of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
12 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 October 1999 | Return made up to 18/11/98; full list of members (6 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: marshgate farmhouse 18 school lane netteswell cross harlow essex CM20 2QD (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
22 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 November 1997 | Incorporation (14 pages) |