Purdis Farm Lane
Ipswich
Suffolk
IP3 8UF
Secretary Name | Clare Ramsay Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 05 January 2017) |
Role | Company Director |
Correspondence Address | Kiscadale 28 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Director Name | Mr Peter William Ashdown |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1990(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1992) |
Role | Consultant |
Correspondence Address | 29 Menelik Road London NW2 3RJ |
Director Name | Mr Howard Neil Russell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 3 Happisburgh House Priory Road Felixstowe Suffolk IP11 7NE |
Secretary Name | Michael Terry Saggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Secretary Name | Elizabeth Ann Gentle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(12 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 3 Foxleigh Chase Horsham West Sussex RH12 4AX |
Secretary Name | Howard Neil Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | 3 Priory Road Felixstowe Suffolk IP11 7NE |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | 28 Chalton Road Bridge Of Allan Stirlingshire FK9 4DX Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Year | 2005 |
---|---|
Turnover | £8,145 |
Net Worth | £158,817 |
Cash | £400 |
Current Liabilities | £21,189 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2017 | Final Gazette dissolved following liquidation (1 page) |
5 October 2016 | Notice of final meeting of creditors (3 pages) |
5 October 2016 | Notice of final meeting of creditors (3 pages) |
8 September 2006 | Notice of winding up order (1 page) |
8 September 2006 | Court order notice of winding up (1 page) |
8 September 2006 | Notice of winding up order (1 page) |
8 September 2006 | Court order notice of winding up (1 page) |
19 June 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
28 November 2005 | Return made up to 23/11/05; full list of members (6 pages) |
28 November 2005 | Return made up to 23/11/05; full list of members (6 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 February 2005 | Dec mort/charge * (2 pages) |
7 February 2005 | Dec mort/charge * (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Return made up to 23/11/04; full list of members
|
23 November 2004 | Return made up to 23/11/04; full list of members
|
23 November 2004 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
5 December 2002 | Return made up to 23/11/02; full list of members (5 pages) |
5 December 2002 | Return made up to 23/11/02; full list of members (5 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 February 2002 | Partic of mort/charge * (6 pages) |
22 February 2002 | Partic of mort/charge * (6 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (1 page) |
19 February 2002 | New secretary appointed (1 page) |
19 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Return made up to 23/11/01; full list of members (5 pages) |
7 February 2002 | Return made up to 23/11/01; full list of members (5 pages) |
12 July 2001 | Location of register of members (non legible) (2 pages) |
12 July 2001 | Location of register of members (1 page) |
12 July 2001 | Location of register of members (non legible) (2 pages) |
12 July 2001 | Location of register of members (1 page) |
22 December 2000 | Return made up to 23/11/00; full list of members (5 pages) |
22 December 2000 | Return made up to 23/11/00; full list of members (5 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 39 st vincent place glasgow G1 2QQ (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 39 st vincent place glasgow G1 2QQ (1 page) |
5 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 November 1999 | Return made up to 23/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 23/11/99; full list of members (6 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
9 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 January 1999 | Return made up to 23/11/98; full list of members (6 pages) |
14 January 1999 | Return made up to 23/11/98; full list of members (6 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
12 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
11 February 1998 | Auditor's resignation (1 page) |
11 February 1998 | Auditor's resignation (1 page) |
24 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
24 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
22 April 1997 | Return made up to 23/11/96; no change of members
|
22 April 1997 | Return made up to 23/11/96; no change of members
|
20 March 1997 | Full accounts made up to 31 March 1996 (4 pages) |
20 March 1997 | Full accounts made up to 31 March 1996 (4 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
7 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
28 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
19 March 1993 | Company name changed dunwilco (196) LIMITED\certificate issued on 22/03/93 (2 pages) |
19 March 1993 | Company name changed dunwilco (196) LIMITED\certificate issued on 22/03/93 (2 pages) |
29 January 1993 | Resolutions
|
29 January 1993 | Resolutions
|
23 November 1989 | Incorporation (26 pages) |
23 November 1989 | Incorporation (26 pages) |