About

Registered Number: 06037503
Date of Incorporation: 28/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 9 months ago)
Registered Address: Ley House, Monks Eleigh, Ipswich, Suffolk, IP7 7AX

 

Monks Eleigh School Community Hall Ltd was established in 2006. We do not know the number of employees at the company. The companies directors are listed as Russell, Alison Mary, Braithwaite, Patricia Joan, Jewitt, Barry Francis, Maskell, Jenny, Towers, Norman Denis, Forrest, Angela Mary, Hodgkinson, George Howard, Barbrook, Staurt Peter, Cohen, Rosalind Christiana, Cullen, Sarah, Dalley, Jocelyn Bede, Day, Sallyann Lynn, Ford, Timothy Charles, Giles, Robert, Hibberd, Carol, Moss, John Benjamin, Russell, Alison at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAITHWAITE, Patricia Joan 29 November 2010 - 1
JEWITT, Barry Francis 29 November 2010 - 1
MASKELL, Jenny 18 November 2013 - 1
TOWERS, Norman Denis 28 December 2006 - 1
BARBROOK, Staurt Peter 13 September 2010 18 November 2013 1
COHEN, Rosalind Christiana 28 December 2006 12 November 2007 1
CULLEN, Sarah 28 December 2006 30 September 2008 1
DALLEY, Jocelyn Bede 28 December 2006 29 November 2010 1
DAY, Sallyann Lynn 30 November 2011 28 March 2013 1
FORD, Timothy Charles 28 December 2006 12 November 2007 1
GILES, Robert 30 November 2011 05 January 2014 1
HIBBERD, Carol 01 October 2007 02 November 2010 1
MOSS, John Benjamin 28 December 2006 12 November 2007 1
RUSSELL, Alison 01 October 2007 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Alison Mary 20 April 2016 - 1
FORREST, Angela Mary 28 December 2006 12 November 2007 1
HODGKINSON, George Howard 02 November 2010 20 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 26 May 2016
AP03 - Appointment of secretary 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
AD01 - Change of registered office address 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 27 January 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 15 January 2016
AAMD - Amended Accounts 23 April 2015
CH01 - Change of particulars for director 25 February 2015
AR01 - Annual Return 16 January 2015
RESOLUTIONS - N/A 13 January 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 28 October 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
RESOLUTIONS - N/A 02 December 2010
TM01 - Termination of appointment of director 01 December 2010
AP03 - Appointment of secretary 16 November 2010
RESOLUTIONS - N/A 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 27 October 2008
225 - Change of Accounting Reference Date 29 September 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
NEWINC - New incorporation documents 28 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.