Brome
Eye
Suffolk
IP23 8AG
Director Name | Mr Harry Coupland Pickles |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 August 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Springclough Drive Worsley Salford M28 3HS |
Secretary Name | Mr Harry Coupland Pickles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 August 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Springclough Drive Worsley Salford M28 3HS |
Director Name | David Philip Lake Bowden |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Orchard House, 3 Norwich Road Tacolneston Norwich Norfolk NR16 1DJ |
Secretary Name | Gwendoline Patricia Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House 3 Norwich Road Tacolneston Norwich Norfolk NR16 1DJ |
Director Name | Lady Lesley Antoinette Henniker-Major |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2006) |
Role | Chatelaine |
Correspondence Address | Thornham Hall Thornham Magna Eye Suffolk IP23 8HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | D P L B Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2007) |
Correspondence Address | Orchard House 3 Norwich Road Tacolneston Norwich Norfolk NR16 1DJ |
Registered Address | 23 Springclough Drive Worsley Manchester M28 3HS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£64,531 |
Current Liabilities | £74,750 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2008 | Application for striking-off (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
9 February 2007 | New secretary appointed (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: orchard hse 3 norwich rd tacolneston norwich norfolk NR16 1DJ (1 page) |
15 January 2007 | New director appointed (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 August 2005 | New director appointed (2 pages) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New secretary appointed (2 pages) |
6 May 2005 | Memorandum and Articles of Association (12 pages) |
28 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
17 May 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 10/02/04; full list of members
|
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
10 February 2003 | Incorporation (16 pages) |