Old Church Road, Melton
Woodbridge
Suffolk
IP13 6DH
Director Name | Michael John Rivers |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkside Church Lane, Henley Ipswich Suffolk IP6 0RQ |
Director Name | Graham Keith Thurston |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wardley Close Ipswich Suffolk IP2 9RT |
Secretary Name | Mrs Jane Alice Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2008(5 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 08 November 2012) |
Role | Company Director |
Correspondence Address | 1 Wardley Close Ipswich Suffolk IP2 9RT |
Secretary Name | Tracey Jane Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Kirkside Church Lane, Henley Ipswich Suffolk IP6 0RQ |
Secretary Name | Mrs Jane Alice Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wardley Close Ipswich Suffolk IP2 9RT |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
33 at 1 | Graham Keith Thurston 33.33% Ordinary |
---|---|
33 at 1 | Michael John Rivers 33.33% Ordinary |
33 at 1 | Ms Lorna Marie Finlay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£141,028 |
Cash | £30 |
Current Liabilities | £346,327 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2012 | Final Gazette dissolved following liquidation (1 page) |
8 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 August 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (21 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (21 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 8 April 2012 (21 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 8 April 2012 (21 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (25 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 8 April 2011 (25 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (25 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 8 April 2011 (25 pages) |
10 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 April 2010 | Statement of affairs with form 4.19 (6 pages) |
26 April 2010 | Statement of affairs with form 4.19 (6 pages) |
16 April 2010 | Appointment of a voluntary liquidator (1 page) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 March 2010 | Registered office address changed from the Flint House Heath Farm Business Centre Tut Hill, Bury St Edmunds Suffolk IP28 6LG on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from The Flint House Heath Farm Business Centre Tut Hill, Bury St Edmunds Suffolk IP28 6LG on 26 March 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2010 | Director's details changed for Lorna Marie Finlay on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Jane Alice Thurston on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Michael John Rivers on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Jane Alice Thurston on 1 October 2009 (1 page) |
19 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Director's details changed for Graham Keith Thurston on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Michael John Rivers on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Director's details changed for Lorna Marie Finlay on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Graham Keith Thurston on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Michael John Rivers on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Director's details changed for Lorna Marie Finlay on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Jane Alice Thurston on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Graham Keith Thurston on 1 October 2009 (2 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
11 November 2008 | Appointment terminated secretary tracey rivers (1 page) |
11 November 2008 | Appointment Terminated Secretary tracey rivers (1 page) |
11 November 2008 | Secretary appointed jane alice thurston (1 page) |
11 November 2008 | Secretary appointed jane alice thurston (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
12 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
24 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 October 2003 | Return made up to 06/11/03; full list of members (7 pages) |
31 October 2003 | Return made up to 06/11/03; full list of members (7 pages) |
25 March 2003 | Particulars of mortgage/charge (11 pages) |
25 March 2003 | Particulars of mortgage/charge (11 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
27 November 2002 | Ad 06/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 November 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
27 November 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Ad 06/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Incorporation (10 pages) |
6 November 2002 | Incorporation (10 pages) |