Haverhill
Suffolk
CB9 9DJ
Director Name | David Raymond Rennison |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 November 2002) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 121 Fairfield Road Fairfield Stockton On Tees Cleveland TS19 7HQ |
Director Name | Ian Ronald Rennison |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 November 2002) |
Role | Electrical Dealer |
Correspondence Address | Whitton Moor Lodge Whitton Lane, Stillington Stockton On Tees Cleveland TS21 3JA |
Secretary Name | David Raymond Rennison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 November 2002) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 121 Fairfield Road Fairfield Stockton On Tees Cleveland TS19 7HQ |
Director Name | Mrs Sandra Fretwell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Pierce Lane Fulbourn Cambridge CB1 5DJ |
Secretary Name | Mrs Sandra Fretwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Pierce Lane Fulbourn Cambridge CB1 5DJ |
Registered Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,397 |
Cash | £4,784 |
Current Liabilities | £22,817 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2002 | Nc inc already adjusted 31/12/99 (1 page) |
17 August 2002 | Resolutions
|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2002 | Application for striking-off (1 page) |
14 March 2001 | Return made up to 22/12/00; full list of members (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: unit 6 barnwell business park barnwell drive cambridge CB5 8UX (1 page) |
23 December 1999 | Return made up to 22/12/99; full list of members
|
23 December 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
19 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1998 | Incorporation (11 pages) |