Martlesham Heath
Ipswich
Suffolk
IP5 3TA
Secretary Name | Nuzhat Razi Karim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(5 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 July 2009) |
Role | Secretary |
Correspondence Address | 8 Churchward Close Chester CH2 2BG Wales |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
30 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
18 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
4 August 2008 | Return made up to 19/03/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (10 pages) |
11 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
23 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
14 September 2006 | Return made up to 19/03/06; full list of members (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: matravers & co, bridgewater house, century park caspian road altrincham cheshire WA14 5HH (1 page) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
13 June 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
16 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
18 April 2003 | Resolutions
|
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |