Rougham
Bury St Edmunds
Suffolk
IP30 9JZ
Secretary Name | Mr Peter Cusk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 23 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Moat Lane Rougham Bury St Edmunds Suffolk IP30 9JZ |
Director Name | Mrs Carolyn Anne Cusk |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 23 October 2022) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Moat Lane Rougham Bury St Edmunds Suffolk IP30 9JZ |
Director Name | Lawrence James Anderson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 May 2002) |
Role | Computer Consultant |
Correspondence Address | 19 Rokesly Avenue Hornsey London N8 8NS |
Secretary Name | Lawrence James Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 May 2002) |
Role | Computer Consultant |
Correspondence Address | 19 Rokesly Avenue Hornsey London N8 8NS |
Director Name | Patricia Anne Alexander |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 1999) |
Role | Sales Manager |
Correspondence Address | Westside Gardens Flat 6 6 Patrickhill Road Hyndland Glasgow G11 5JB Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.theprinterstore.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 4334948 |
Telephone region | Freephone |
Registered Address | Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £80,809 |
Cash | £99 |
Current Liabilities | £10,745 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2020 | Liquidators' statement of receipts and payments to 26 January 2020 (19 pages) |
---|---|
19 March 2019 | Liquidators' statement of receipts and payments to 26 January 2019 (18 pages) |
4 April 2018 | Liquidators' statement of receipts and payments to 26 January 2018 (21 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (33 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (33 pages) |
12 February 2016 | Registered office address changed from 49 Crawford Drive Fareham Hampshire PO16 7RW England to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from 49 Crawford Drive Fareham Hampshire PO16 7RW England to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 12 February 2016 (2 pages) |
9 February 2016 | Appointment of a voluntary liquidator (1 page) |
9 February 2016 | Resolutions
|
9 February 2016 | Statement of affairs with form 4.19 (21 pages) |
9 February 2016 | Statement of affairs with form 4.19 (7 pages) |
9 February 2016 | Appointment of a voluntary liquidator (1 page) |
9 February 2016 | Resolutions
|
14 October 2015 | Registered office address changed from Moat Farm Moat Lane Rougham Bury St. Edmunds Suffolk IP30 9JZ to 49 Crawford Drive Fareham Hampshire PO16 7RW on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Moat Farm Moat Lane Rougham Bury St. Edmunds Suffolk IP30 9JZ to 49 Crawford Drive Fareham Hampshire PO16 7RW on 14 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Registration of charge 028335210002, created on 28 August 2014 (18 pages) |
3 September 2014 | Registration of charge 028335210002, created on 28 August 2014 (18 pages) |
17 July 2014 | Registered office address changed from C/O Greenfield Software Ltd Unit D Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ to Moat Farm Moat Lane Rougham Bury St. Edmunds Suffolk IP30 9JZ on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from C/O Greenfield Software Ltd Unit D Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ to Moat Farm Moat Lane Rougham Bury St. Edmunds Suffolk IP30 9JZ on 17 July 2014 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Company name changed longcombe software LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Company name changed longcombe software LIMITED\certificate issued on 06/06/13
|
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Registered office address changed from 31a St Neots Road Eaton Ford St Neots PE19 7BA on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Registered office address changed from 31a St Neots Road Eaton Ford St Neots PE19 7BA on 28 February 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Peter Cusk on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Carolyn Anne Cusk on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Carolyn Anne Cusk on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Peter Cusk on 25 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
23 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members
|
23 January 1998 | Return made up to 31/12/97; full list of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 63/67 athenaeum place london N10 3HR (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 63/67 athenaeum place london N10 3HR (1 page) |
13 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 May 1995 | Ad 31/12/94--------- £ si 5000@1 (2 pages) |
19 May 1995 | Ad 31/12/94--------- £ si 5000@1 (2 pages) |
19 May 1995 | Particulars of contract relating to shares (4 pages) |
19 May 1995 | Particulars of contract relating to shares (4 pages) |
12 April 1995 | Ad 31/12/94--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
12 April 1995 | Ad 31/12/94--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
17 August 1993 | Memorandum and Articles of Association (11 pages) |
17 August 1993 | Memorandum and Articles of Association (11 pages) |
6 August 1993 | Resolutions
|
6 August 1993 | Resolutions
|
6 July 1993 | Incorporation (9 pages) |
6 July 1993 | Incorporation (9 pages) |