Denston
Newmarket
Suffolk
CB8 8PW
Director Name | Mr Angus Christopher Keate |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 July 2011) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Layside Farm Bardon Mill Hexham Northumberland NE47 7HD |
Secretary Name | Mr Ian William Maddison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lapwing Court Burnopfield Newcastle Upon Tyne NE16 6LP |
Director Name | Hugh Ralph Tudor Fitzjohn |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 July 1998) |
Role | Bloodstock Breeder |
Correspondence Address | Fermoyle Lodge Costello Co Galway Irish |
Director Name | The Right Hon Earl Of William Harrington |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 June 1992) |
Role | Landowner |
Correspondence Address | Greenmount House Patrickswell Limerick Leire Irish |
Director Name | Lord John Geoffrey Tristram Oaksey |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 20 June 1992) |
Role | Broadcaster |
Correspondence Address | Hill Farm Oaksey Malmesbury Wiltshire SN16 9HS |
Director Name | Helmore Patrick |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 July 1992) |
Role | Lloyds Broker |
Correspondence Address | 33 Ovington Street London SW3 2JA |
Director Name | Hamish Scott-Dalgleish |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 June 2008) |
Role | Insurance Agency |
Correspondence Address | Longstreet House Enford Pewsey Wiltshire SN9 6DD |
Secretary Name | Hamish Scott-Dalgleish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | Longstreet House Enford Pewsey Wiltshire SN9 6DD |
Director Name | Mrs Jennifer Ann Scott-Dalgleish |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(32 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | Longstreet House Enford Pewsey Wiltshire SN9 6DD |
Registered Address | Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
110 at 1 | Lycetts Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Director's details changed for Abgus Christopher Keate on 2 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Abgus Christopher Keate on 2 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Abgus Christopher Keate on 2 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
21 March 2009 | Return made up to 15/01/09; full list of members (5 pages) |
27 June 2008 | Secretary appointed ian william maddison (2 pages) |
27 June 2008 | Secretary appointed ian william maddison (2 pages) |
26 June 2008 | Appointment terminated director and secretary hamish scott-dalgleish (1 page) |
26 June 2008 | Appointment Terminated Director jennifer scott-dalgleish (1 page) |
26 June 2008 | Appointment terminated director jennifer scott-dalgleish (1 page) |
26 June 2008 | Appointment Terminated Director and Secretary hamish scott-dalgleish (1 page) |
23 June 2008 | Auditor's resignation (1 page) |
23 June 2008 | Auditor's resignation (1 page) |
20 June 2008 | Director appointed charles alexander hamilton (2 pages) |
20 June 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
20 June 2008 | Director appointed abgus christopher keate (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 1 stables court the parade marlborough wiltshire SN8 1NP (1 page) |
20 June 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
20 June 2008 | Director appointed abgus christopher keate (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 1 stables court the parade marlborough wiltshire SN8 1NP (1 page) |
20 June 2008 | Director appointed charles alexander hamilton (2 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 March 2008 | Return made up to 15/01/08; no change of members (7 pages) |
3 March 2008 | Return made up to 15/01/08; no change of members (7 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 1 the green marlborough wiltshire SN8 1AL (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 1 the green marlborough wiltshire SN8 1AL (1 page) |
7 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
28 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
28 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
22 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
19 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
19 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
18 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
18 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
24 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
24 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |