West Newton
Kings Lynn
Norfolk
PE31 6BA
Director Name | Kevin Ronald Findell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 August 2009) |
Role | Company Director |
Correspondence Address | 70 Arlington Way Thetford Norfolk IP24 2DZ |
Secretary Name | Mrs Marie Ann Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 August 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Babingley Cottage West Newton Kings Lynn Norfolk PE31 6BA |
Director Name | Martin James Ward |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | Redlands Norwich Road, Briston Melton Constable Norfolk NR24 2BB |
Secretary Name | Gina Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Business Woman |
Correspondence Address | Redlands Norwich Road, Briston Melton Constable Norfolk NR24 2BB |
Director Name | Mr Christopher Charles Dale |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashurst Close Harwood Bolton Greater Manchester BL2 3PE |
Director Name | Jocelyn Mary Reddecliffe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | 4 Swallow Court Clayton Le Woods Chorley Lancashire PR6 7NZ |
Secretary Name | Jocelyn Mary Reddecliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | 4 Swallow Court Clayton Le Woods Chorley Lancashire PR6 7NZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Lines Henry 6th Floor The Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,693 |
Cash | £32,166 |
Current Liabilities | £220,169 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2009 | Liquidators statement of receipts and payments to 27 April 2009 (5 pages) |
---|---|
1 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 29 January 2009 (5 pages) |
11 August 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
8 February 2008 | Liquidators statement of receipts and payments (5 pages) |
14 February 2007 | Statement of affairs (6 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Appointment of a voluntary liquidator (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 4 nuffield road st ives cambridgeshire PE27 3LX (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
16 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 June 2005 | Secretary resigned;director resigned (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 19 mason road norwich norfolk NR6 6RF (1 page) |
24 June 2005 | New secretary appointed (1 page) |
4 February 2005 | Section 394 (1 page) |
21 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 February 2004 | Return made up to 26/11/03; full list of members (6 pages) |
10 December 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
2 December 2003 | Particulars of mortgage/charge (5 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 November 2002 | Incorporation (12 pages) |