Ilketshall St Andrew
Beccles
Suffolk
NR34 8NR
Secretary Name | John William Rayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | 41 Hill Rise Romiley Stockport Cheshire SK6 3AP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 41 Hill Rise, Romiley Stockport Cheshire SK6 3AP |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2011 | Application to strike the company off the register (4 pages) |
3 August 2011 | Application to strike the company off the register (4 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
23 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (12 pages) |
23 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (12 pages) |
23 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (12 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 August 2008 | Return made up to 04/06/08; full list of members (6 pages) |
11 August 2008 | Return made up to 04/06/08; full list of members (6 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
4 June 2007 | Incorporation (6 pages) |
4 June 2007 | Incorporation (6 pages) |