Company NameSuffolk County Fuels Ltd
Company StatusActive
Company Number04215041
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(14 years, 10 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(15 years, 10 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(21 years, 10 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameTerence Richard Peyman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2005)
RoleCompany Director
Correspondence AddressSilver Birch Cottage
Ward Green Old Newton
Stowmarket
Suffolk
IP14 4EZ
Director NameRoy James McFruin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2005)
RoleCompany Director
Correspondence AddressThe Bungalow
Commister Lane, Ixworth
Bury St. Edmunds
IP31 2HE
Secretary NameMr Mark Andrew Milton Whitehead
NationalityBritish
StatusResigned
Appointed23 May 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Green
Ixworth
Suffolk
IP31 2JN
Director NameJohn Robert Cantrell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2008)
RoleManaging Director
Correspondence AddressMeadow House 16 The Pastures
Weston On Trent
Derby
Derbyshire
DE72 2DQ
Director NameMr Neil Scott Donald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMrs Ludmila Holmes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameAlan Clive Manning
NationalityBritish
StatusResigned
Appointed07 November 2005(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressThe Glen
Gote Lane
Ringmer
East Sussex
BN8 5HP
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2008(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed06 March 2008(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£16,149

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 6 days from now)

Charges

4 June 2004Delivered on: 10 June 2004
Satisfied on: 15 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 July 2001Delivered on: 7 July 2001
Satisfied on: 15 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
17 August 2022Registered office address changed from 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page)
13 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
12 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
10 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
7 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
17 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
17 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
17 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
17 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
17 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
17 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
17 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
17 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for Mr Jonathan Stewart on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for Mr Jonathan Stewart on 31 May 2012 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
6 September 2010Termination of appointment of Ludmila Holmes as a director (1 page)
6 September 2010Termination of appointment of Ludmila Holmes as a director (1 page)
25 May 2010Director's details changed for Mr Donal Murphy on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Ludmila Holmes on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Jonathan Stewart on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Samuel Chambers on 11 May 2010 (2 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for Mr Jonathan Stewart on 11 May 2010 (1 page)
25 May 2010Director's details changed for Mr Jonathan Stewart on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Samuel Chambers on 11 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mr Jonathan Stewart on 11 May 2010 (1 page)
25 May 2010Director's details changed for Mr Donal Murphy on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Ludmila Holmes on 11 May 2010 (2 pages)
29 August 2009Full accounts made up to 31 March 2009 (14 pages)
29 August 2009Full accounts made up to 31 March 2009 (14 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
21 March 2009Full accounts made up to 31 March 2008 (13 pages)
21 March 2009Full accounts made up to 31 March 2008 (13 pages)
23 October 2008Appointment terminated director john cantrell (1 page)
23 October 2008Appointment terminated director john cantrell (1 page)
28 July 2008Accounts for a small company made up to 30 September 2007 (10 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (10 pages)
4 June 2008Return made up to 11/05/08; full list of members (5 pages)
4 June 2008Return made up to 11/05/08; full list of members (5 pages)
3 June 2008Appointment terminated secretary alan manning (1 page)
3 June 2008Appointment terminated secretary alan manning (1 page)
13 May 2008Auditor's resignation (1 page)
13 May 2008Auditor's resignation (1 page)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2008Director appointed donal murphy (2 pages)
18 March 2008Registered office changed on 18/03/2008 from colwood lane warninglid haywards heath sussex RH17 5UE (1 page)
18 March 2008Appointment terminated director neil donald (1 page)
18 March 2008Registered office changed on 18/03/2008 from colwood lane warninglid haywards heath sussex RH17 5UE (1 page)
18 March 2008Director and secretary appointed jonathan stewart (2 pages)
18 March 2008Director and secretary appointed jonathan stewart (2 pages)
18 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
18 March 2008Director appointed samuel chambers (2 pages)
18 March 2008Director appointed donal murphy (2 pages)
18 March 2008Appointment terminated director neil donald (1 page)
18 March 2008Director appointed samuel chambers (2 pages)
18 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
31 October 2007Full accounts made up to 30 September 2006 (13 pages)
31 October 2007Full accounts made up to 30 September 2006 (13 pages)
19 October 2007Return made up to 11/05/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2007Return made up to 11/05/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 11/05/07; full list of members (3 pages)
6 June 2007Return made up to 11/05/07; full list of members (3 pages)
2 October 2006Registered office changed on 02/10/06 from: 27-43 ifield road crawley west sussex RH11 7AT (1 page)
2 October 2006Registered office changed on 02/10/06 from: 27-43 ifield road crawley west sussex RH11 7AT (1 page)
22 May 2006Return made up to 11/05/06; full list of members (3 pages)
22 May 2006Return made up to 11/05/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
6 December 2005Amended accounts made up to 31 May 2004 (4 pages)
6 December 2005Amended accounts made up to 31 May 2004 (4 pages)
21 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Registered office changed on 21/11/05 from: easter green ixworth suffolk IP31 2JN (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: easter green ixworth suffolk IP31 2JN (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Return made up to 11/05/05; full list of members (7 pages)
1 August 2005Return made up to 11/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 June 2004Particulars of mortgage/charge (7 pages)
10 June 2004Particulars of mortgage/charge (7 pages)
26 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
22 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
22 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
30 August 2003Return made up to 11/05/03; full list of members (7 pages)
30 August 2003Return made up to 11/05/03; full list of members (7 pages)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 February 2003Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002First Gazette notice for compulsory strike-off (1 page)
3 December 2002First Gazette notice for compulsory strike-off (1 page)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: easter green ixworth suffolk IP31 2JN (1 page)
6 June 2001Registered office changed on 06/06/01 from: easter green ixworth suffolk IP31 2JN (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
11 May 2001Incorporation (12 pages)
11 May 2001Incorporation (12 pages)