About

Registered Number: 02846008
Date of Incorporation: 19/08/1993 (30 years and 8 months ago)
Company Status: Active
Date of Dissolution: 01/04/2014 (10 years and 1 month ago)
Registered Address: 5 Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ,

 

The Sycamores (Bury St Edmunds) Management (No 3) Ltd was setup in 1993, it's status at Companies House is "Active". Wilson, Daniel Ernest, Fox, Paul, Rook, Raymond Charles, Home, John Michael, Leith, John, Morris, John Roger Lewis, Stott, John Richard, Sutton, Desmond Joseph, Wetherilt, Freda Doris, Wetherilt, George Edward are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Paul 31 August 2015 - 1
HOME, John Michael 16 January 1996 22 June 1998 1
LEITH, John 01 September 1999 31 August 2015 1
MORRIS, John Roger Lewis 04 March 2002 01 August 2012 1
STOTT, John Richard 19 August 1993 16 January 1996 1
SUTTON, Desmond Joseph 16 January 1996 04 March 2002 1
WETHERILT, Freda Doris 16 January 1996 31 August 1999 1
WETHERILT, George Edward 16 January 1996 22 May 1997 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Daniel Ernest 01 November 2018 - 1
ROOK, Raymond Charles 21 June 1998 01 November 2018 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 May 2019
AP03 - Appointment of secretary 14 November 2018
AD01 - Change of registered office address 14 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
CS01 - N/A 23 August 2018
AAMD - Amended Accounts 24 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 26 May 2017
DISS40 - Notice of striking-off action discontinued 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 15 June 2015
RT01 - Application for administrative restoration to the register 15 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 01 April 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 October 2011
AR01 - Annual Return 31 October 2011
RT01 - Application for administrative restoration to the register 27 October 2011
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 02 April 2009
363a - Annual Return 23 March 2009
DISS40 - Notice of striking-off action discontinued 18 March 2009
363a - Annual Return 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 06 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
AA - Annual Accounts 09 July 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 07 August 2002
287 - Change in situation or address of Registered Office 24 October 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
363s - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
AA - Annual Accounts 09 March 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 23 February 1999
288a - Notice of appointment of directors or secretaries 03 July 1998
287 - Change in situation or address of Registered Office 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 17 February 1997
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 05 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1994
363s - Annual Return 25 October 1994
287 - Change in situation or address of Registered Office 17 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1994
NEWINC - New incorporation documents 19 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.