Deopham
Wymondham
Norfolk
NR18 9DX
Director Name | Ian Richard Martin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slough Bottom Farm Slough Lane Saunderton Bucks HP14 4HN |
Director Name | Mr John Edward Roberts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House Chapel Lane Thornborough Buckinghamshire MK18 2DJ |
Director Name | Mr Kevin Cummings |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Denewood Forest Hall Tyne & Wear NE12 0FA |
Secretary Name | Ian Richard Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slough Bottom Farm Slough Lane Saunderton Bucks HP14 4HN |
Director Name | Aibwt Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | Aib House PO Box 361 Grenville Street St Helier Jersey JE4 9WN |
Secretary Name | Aibworthytrust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | Aib House PO Box 361 Grenville Street St Helier Jersey Channel Islands JE4 9WN |
Registered Address | Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £70,590 |
Cash | £44,504 |
Current Liabilities | £5,688 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (4 pages) |
4 March 2010 | Application to strike the company off the register (4 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (3 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
28 September 2005 | Incorporation (12 pages) |
28 September 2005 | Incorporation (12 pages) |