Norwich
NR2 4DF
Secretary Name | Rebecca Crossley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 29 Eastward Ho Leiston Suffolk IP16 4AY |
Director Name | Timothy Edmund Owens |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Property Sales |
Correspondence Address | Walnut House Meeting Lane Grundisburgh Suffolk IP13 6JB |
Secretary Name | Nicola Anne Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 June 2005) |
Role | Teacher |
Correspondence Address | Walnut House Meeting Lane Grundisburgh Suffolk IP13 6UB |
Director Name | Simon Jon Dicks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 October 2000) |
Role | Financial Consultant |
Correspondence Address | 37 Wellesley Road Clacton On Sea Essex CO15 3PL |
Secretary Name | Timothy Edmund Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 September 2005) |
Role | Estate Agents |
Correspondence Address | Walnut House Meeting Lane Grundisburgh Suffolk IP13 6JB |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Warwick House Hollins Brookway Bury BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,025 |
Cash | £6,672 |
Current Liabilities | £52,161 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 September |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2007 | Notice of automatic end of Administration (12 pages) |
18 May 2007 | Administrator's progress report (12 pages) |
5 December 2006 | Administrator's progress report (8 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 4HD (1 page) |
15 August 2006 | Statement of administrator's proposal (23 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 6 coachmans court old cattle market ipswich IP4 1DX (1 page) |
12 May 2006 | Appointment of an administrator (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | Location of register of members (1 page) |
5 August 2005 | Return made up to 25/03/05; full list of members (3 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 July 2005 | Secretary resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
13 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
29 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
28 May 2002 | Return made up to 25/03/02; full list of members
|
20 February 2002 | Secretary's particulars changed (2 pages) |
20 February 2002 | Director's particulars changed (1 page) |
15 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Director resigned (1 page) |
27 April 2000 | Ad 06/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 April 2000 | Return made up to 25/03/00; full list of members
|
27 January 2000 | New director appointed (2 pages) |
14 January 2000 | Accounting reference date extended from 31/03/00 to 24/09/00 (1 page) |
22 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
25 March 1999 | Incorporation (10 pages) |