Studlands Park
Newmarket
Suffolk
CB8 7AX
Secretary Name | Jemma Rebecca Hussey |
---|---|
Status | Closed |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Vicarage Lane Woodditton Suffolk CB8 9SF |
Director Name | Mrs Julie Ann Marshall |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Adastral Close Newmarket Suffolk CB8 0PX |
Registered Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
100 at £1 | Julie Ann Marshall 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 6 August 2013 (7 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 6 August 2013 (7 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (7 pages) |
22 August 2012 | Statement of affairs with form 4.19 (5 pages) |
14 August 2012 | Appointment of a voluntary liquidator (1 page) |
14 August 2012 | Resolutions
|
14 August 2012 | Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 14 August 2012 (2 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 February 2011 | Termination of appointment of Julie Marshall as a director (2 pages) |
14 January 2011 | Company name changed RACE4COVER care LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Change of name notice (2 pages) |
3 December 2010 | Incorporation (47 pages) |