About

Registered Number: 04372801
Date of Incorporation: 13/02/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: 6 Manor Park Church Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QR,

 

Founded in 2002, 432 Ltd are based in Bury St Edmunds, it's status is listed as "Dissolved". The current directors of this company are listed as Berry, Simon, Graves, Mark, Graves, Karen, Mowbray, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Simon 13 February 2002 - 1
GRAVES, Mark 13 February 2002 - 1
MOWBRAY, Robert 13 February 2002 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
GRAVES, Karen 13 February 2002 19 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 11 June 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 06 November 2015
AD01 - Change of registered office address 15 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 01 October 2012
AA01 - Change of accounting reference date 12 April 2012
AR01 - Annual Return 07 March 2012
AD01 - Change of registered office address 24 November 2011
AA - Annual Accounts 18 April 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 April 2008
363s - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2007
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.