Bury St Edmunds
Suffolk
IP33 1SN
Director Name | Mr Kevin Wright |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(2 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 01 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Makinson Lodge Half Acre Lane Blackrod Lancashire BL6 5LR |
Secretary Name | Michael John Helliar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(2 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 01 June 2010) |
Role | Engineer |
Correspondence Address | 34 St Johns Street Bury St Edmunds Suffolk IP33 1SN |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2009 | Compulsory strike-off action has been suspended (1 page) |
9 May 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
17 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
10 September 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
10 September 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
25 April 2007 | Return made up to 05/04/07; full list of members (5 pages) |
25 April 2007 | Return made up to 05/04/07; full list of members (5 pages) |
15 August 2006 | Ad 07/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2006 | Ad 07/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
10 August 2006 | Company name changed icebus LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed icebus LIMITED\certificate issued on 10/08/06 (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
5 April 2006 | Incorporation (14 pages) |
5 April 2006 | Incorporation (14 pages) |