About

Registered Number: 01662739
Date of Incorporation: 08/09/1982 (41 years and 7 months ago)
Company Status: Liquidation
Registered Address: Cardinal House, 46 St. Nicholas Street, Ipswich, Suffolk, IP1 1TT

 

Based in Ipswich, 01662739 Ltd was setup in 1982, it's status at Companies House is "Liquidation". The current directors of the business are listed as Barnard, Kenneth Arthur, Barton, Richard, Bickerstaff, Steve, Chapman, Roger Grant Barry, England, Peter, Martin, Derek, Darlow, Stewart James, Goldberg, David Mitchell, Hughes, Ian, Levin, Jeffrey, Levin, Richard Robert. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Kenneth Arthur 09 November 1998 - 1
BARTON, Richard 18 September 2002 - 1
BICKERSTAFF, Steve 18 September 2002 - 1
CHAPMAN, Roger Grant Barry 18 September 2002 - 1
ENGLAND, Peter 18 September 2002 - 1
MARTIN, Derek 18 September 2002 - 1
DARLOW, Stewart James N/A 31 July 1995 1
GOLDBERG, David Mitchell N/A 30 April 2001 1
HUGHES, Ian 06 December 1995 12 March 1997 1
LEVIN, Jeffrey 07 December 1995 18 September 2002 1
LEVIN, Richard Robert N/A 18 September 2002 1

Filing History

Document Type Date
LIQ14 - N/A 30 September 2020
LIQ03 - N/A 14 July 2020
LIQ03 - N/A 16 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2018
AM22 - N/A 10 May 2018
AM03 - N/A 15 November 2017
AD01 - Change of registered office address 20 October 2017
AM01 - N/A 19 October 2017
RESOLUTIONS - N/A 17 October 2017
CONNOT - N/A 17 October 2017
MR04 - N/A 14 October 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 14 September 2007
MISC - Miscellaneous document 06 July 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 05 August 2003
353 - Register of members 13 December 2002
363s - Annual Return 05 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
AA - Annual Accounts 06 June 2002
225 - Change of Accounting Reference Date 01 June 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
363a - Annual Return 23 November 2001
AA - Annual Accounts 22 May 2001
353 - Register of members 07 December 2000
363a - Annual Return 29 November 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
CERT10 - Re-registration of a company from public to private 05 June 2000
53 - Application by a public company for re-registration as a private company 05 June 2000
MAR - Memorandum and Articles - used in re-registration 05 June 2000
363a - Annual Return 16 December 1999
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 28 January 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
363a - Annual Return 09 December 1998
AA - Annual Accounts 28 January 1998
363a - Annual Return 15 December 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
AA - Annual Accounts 02 June 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 1997
363a - Annual Return 30 December 1996
353 - Register of members 30 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
AA - Annual Accounts 22 April 1996
288 - N/A 18 February 1996
RESOLUTIONS - N/A 22 December 1995
MEM/ARTS - N/A 22 December 1995
363x - Annual Return 19 December 1995
AUD - Auditor's letter of resignation 17 October 1995
288 - N/A 03 August 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 10 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1994
RESOLUTIONS - N/A 01 November 1994
RESOLUTIONS - N/A 01 November 1994
CERT5 - Re-registration of a company from private to public 01 November 1994
43(3) - Application by a private company for re-registration as a public company 01 November 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 01 November 1994
AUDS - Auditor's statement 01 November 1994
MAR - Memorandum and Articles - used in re-registration 01 November 1994
BS - Balance sheet 01 November 1994
AUDR - Auditor's report 01 November 1994
AA - Annual Accounts 17 October 1994
363s - Annual Return 21 December 1993
395 - Particulars of a mortgage or charge 14 July 1993
AA - Annual Accounts 06 July 1993
CERTNM - Change of name certificate 29 April 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 06 January 1993
363b - Annual Return 16 June 1992
288 - N/A 11 December 1991
288 - N/A 11 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1991
AA - Annual Accounts 01 November 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
288 - N/A 12 July 1990
288 - N/A 04 June 1990
CERTNM - Change of name certificate 12 February 1990
288 - N/A 10 August 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
PUC 2 - N/A 22 September 1988
RESOLUTIONS - N/A 21 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 September 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 1988
123 - Notice of increase in nominal capital 21 September 1988
287 - Change in situation or address of Registered Office 12 September 1988
288 - N/A 03 August 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 August 1988
AUD - Auditor's letter of resignation 29 June 1988
363 - Annual Return 25 August 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 19 December 1986
AA - Annual Accounts 12 November 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.