Ludham
Great Yarmouth
Norfolk
NR29 5QJ
Director Name | Grenville Ian McCubbin |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Silsoe House Park Village East London NW1 7QH |
Secretary Name | Grenville Ian McCubbin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Silsoe House Park Village East London NW1 7QH |
Director Name | Mr David Michael Herd |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1994(1 day after company formation) |
Appointment Duration | 10 years, 2 months (closed 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Green Woughton On The Green Milton Keynes Buckinghamshire MK6 3BE |
Director Name | John James Aubrecht |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 1998) |
Role | Managing Director |
Correspondence Address | 200 Berkeley Street Boston Ma 02116 |
Director Name | Thomas Scott Murley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1998(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 November 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lower Terrace London NW3 6RG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 4 Floor Higham House Higham Place Newcastle Upon Tyne Tyne & Wear NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,915,314 |
Cash | £35,124 |
Current Liabilities | £832,891 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
15 August 2003 | Form 3.6 for prev p/e 04/08/03 (2 pages) |
15 August 2003 | Receiver ceasing to act (1 page) |
20 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
15 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
15 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 12 the green woughton on the green milton keynes MK6 3BE (1 page) |
10 August 1999 | Appointment of receiver/manager (1 page) |
22 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 November 1998 | Director resigned (1 page) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Ad 04/02/98--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
18 February 1998 | Return made up to 03/02/98; no change of members
|
17 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 June 1997 | Resolutions
|
22 May 1997 | New director appointed (2 pages) |
11 March 1997 | Return made up to 03/02/97; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Memorandum and Articles of Association (5 pages) |
26 September 1996 | Resolutions
|
20 September 1996 | Ad 10/09/96--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
23 February 1996 | Return made up to 03/02/96; full list of members
|
23 January 1996 | Memorandum and Articles of Association (6 pages) |
23 January 1996 | Resolutions
|
3 January 1996 | Particulars of mortgage/charge (8 pages) |
3 January 1996 | Particulars of mortgage/charge (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (2 pages) |
31 August 1995 | Ad 10/08/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 March 1995 | Return made up to 03/02/95; full list of members
|