Howe
Norwich
Norfolk
NR15 1HB
Director Name | Mr Peter James Lockhart |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1992(44 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Meadow Long Lane Flordon Norwich Norfolk NR15 1RP |
Director Name | Mr John Ferdinand Rupp |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1992(44 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm The Street Beeston Kings Lynn Norfolk PE32 2NF |
Secretary Name | Raymond Leslie Garner Sumner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1992(44 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 30 Spurdens Crescent North Walsham Norfolk NR28 9JD |
Director Name | Benjamin Burgess |
---|---|
Date of Birth | October 1902 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 November 2000) |
Role | Chairman |
Correspondence Address | Beech Hill St Faiths Road Hainford Norwich Norfolk NR10 3LT |
Director Name | Urban George Curson |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 14 Upper Stafford Avenue New Costessey Norwich Norfolk NR5 0AB |
Director Name | Mr Malcolm Howard Fuller |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2003) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heath Road Thorpe End Norwich Norfolk NR13 5BQ |
Secretary Name | Mr Malcolm Howard Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heath Road Thorpe End Norwich Norfolk NR13 5BQ |
Director Name | Frederick George William Milk |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1998) |
Role | General Manager |
Correspondence Address | 3 Merlin Close Hoveton Norwich NR12 8DW |
Registered Address | C/O Eversheds Central Sq South Orchard St Newcastle Upon Tyne Tyne & Wear NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £82,500 |
Current Liabilities | £4,443,957 |
Latest Accounts | 31 January 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2006 | Application for striking-off (1 page) |
1 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
23 November 2005 | Full accounts made up to 31 January 2005 (18 pages) |
8 August 2005 | Return made up to 29/06/05; full list of members
|
23 November 2004 | Group of companies' accounts made up to 31 January 2004 (27 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members
|
6 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Company name changed ben burgess & co.\certificate issued on 04/02/04 (3 pages) |
28 November 2003 | Group of companies' accounts made up to 31 January 2003 (24 pages) |
13 July 2003 | Return made up to 29/06/03; full list of members (11 pages) |
2 July 2003 | Director resigned (1 page) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Director resigned (1 page) |
22 November 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: sun alliance house c/o eversheds 35 moseley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: sun alliance house c/o eversheds 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 38 europa way martineau lane norwich NR1 2EN (1 page) |
12 July 2001 | Return made up to 29/06/01; full list of members
|
21 November 2000 | Director resigned (2 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members
|
13 July 1999 | Return made up to 29/06/99; full list of members
|
4 June 1999 | Director's particulars changed (1 page) |
3 July 1998 | Return made up to 29/06/98; no change of members
|
9 February 1998 | Director resigned (1 page) |
10 July 1997 | Return made up to 29/06/97; no change of members
|
18 July 1996 | Return made up to 29/06/96; full list of members
|
22 June 1995 | Return made up to 29/06/95; no change of members (6 pages) |
24 July 1992 | Resolutions
|
19 January 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |