AGE UK SUFFOLK (TRADING) LIMITED

Register to unlock more data on OkredoRegister

AGE UK SUFFOLK (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03052822

Incorporation date

03/05/1995

Size

Full

Contacts

Registered address

Registered address

Blenheim House, Newmarket Road, Bury St. Edmunds, Suffolk IP33 3SBCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1995)
dot icon04/11/2023
Final Gazette dissolved following liquidation
dot icon04/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon09/12/2022
Removal of liquidator by court order
dot icon09/12/2022
Appointment of a voluntary liquidator
dot icon03/10/2022
Liquidators' statement of receipts and payments to 2022-08-05
dot icon08/10/2021
Liquidators' statement of receipts and payments to 2021-08-05
dot icon29/07/2021
Registered office address changed from Rsm Restructuring Advisory Llp, Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St. Edmunds Suffolk IP33 3SB on 2021-07-29
dot icon08/02/2021
Removal of liquidator by court order
dot icon08/02/2021
Appointment of a voluntary liquidator
dot icon27/01/2021
Appointment of a voluntary liquidator
dot icon21/09/2020
Registered office address changed from 14 Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ to Rsm Restructuring Advisory Llp, Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 2020-09-21
dot icon21/09/2020
Statement of affairs
dot icon19/09/2020
Resolutions
dot icon29/07/2020
Termination of appointment of Andrew Paul Gardner as a director on 2020-07-12
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon05/12/2019
Termination of appointment of Simon Thomas Benjamin Kelsall as a director on 2019-11-30
dot icon31/05/2019
Appointment of Mr Joseph Edwin Young as a director on 2019-05-14
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/08/2018
Appointment of Mrs Gabrielle Ann Spray as a director on 2018-08-20
dot icon20/08/2018
Termination of appointment of Joseph Edwin Young as a director on 2018-08-20
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr Simon Thomas Benjamin Kelsall as a director on 2017-10-18
dot icon11/09/2017
Appointment of Mr Joseph Edwin Young as a director on 2017-09-11
dot icon16/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon16/05/2017
Termination of appointment of Hannah Claire Bloom as a director on 2017-05-16
dot icon16/05/2017
Appointment of Mr Andrew Paul Gardner as a director on 2017-05-16
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon12/08/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon12/08/2016
Appointment of Mrs Lesley Chandler as a secretary on 2016-05-26
dot icon10/08/2016
Termination of appointment of Melvyn John Cassedy as a secretary on 2016-05-26
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon08/07/2016
Termination of appointment of Sharron Anne Cozens as a director on 2015-12-18
dot icon08/07/2016
Appointment of Mrs Hannah Claire Bloom as a director on 2015-12-31
dot icon08/07/2016
Termination of appointment of Kevin Mark Lewis as a director on 2015-12-31
dot icon05/07/2016
Appointment of Mr Melvyn John Cassedy as a secretary on 2016-01-01
dot icon05/07/2016
Termination of appointment of Kevin Mark Lewis as a secretary on 2015-12-31
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon22/12/2014
Appointment of Miss Sharron Anne Cozens as a director on 2014-12-04
dot icon22/12/2014
Termination of appointment of Martyn John Green as a director on 2014-11-30
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon11/03/2014
Certificate of change of name
dot icon07/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon08/03/2013
Appointment of Mr Martyn John Green as a director
dot icon06/03/2013
Secretary's details changed for Mr Kevin Lewis on 2013-03-05
dot icon06/03/2013
Termination of appointment of Daphne Savage as a director
dot icon06/03/2013
Appointment of Mr Kevin Mark Lewis as a director
dot icon06/03/2013
Termination of appointment of Ian Clark as a director
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon10/05/2012
Director's details changed for Ian Michael Clark on 2012-02-01
dot icon10/05/2012
Director's details changed for Daphne Savage on 2012-05-01
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/09/2010
Appointment of Mr Kevin Lewis as a secretary
dot icon03/09/2010
Termination of appointment of David Connell-Smith as a secretary
dot icon10/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 03/05/09; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/07/2008
Registered office changed on 17/07/2008 from 8 northgate street ipswich IP1 3BZ
dot icon08/05/2008
Return made up to 03/05/08; full list of members
dot icon11/10/2007
Full accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 03/05/07; full list of members
dot icon08/01/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon13/10/2006
Full accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 03/05/06; full list of members
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 03/05/05; full list of members
dot icon11/10/2004
Full accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 03/05/04; full list of members
dot icon03/10/2003
Full accounts made up to 2003-03-31
dot icon01/06/2003
Return made up to 03/05/03; full list of members
dot icon03/10/2002
Full accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 03/05/02; full list of members
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 03/05/01; full list of members
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon11/05/2000
Return made up to 03/05/00; full list of members
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
New secretary appointed
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon25/08/1999
New secretary appointed
dot icon25/08/1999
Secretary resigned
dot icon12/07/1999
Return made up to 03/05/99; full list of members
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon07/08/1998
New secretary appointed
dot icon07/08/1998
Secretary resigned
dot icon19/05/1998
Return made up to 03/05/98; no change of members
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon07/05/1997
Return made up to 03/05/97; full list of members
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon02/05/1996
Return made up to 03/05/96; full list of members
dot icon17/05/1995
Accounting reference date notified as 31/03
dot icon03/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spray, Gabrielle Ann
Director
20/08/2018 - Present
1
Green, Martyn John
Director
28/01/2013 - 30/11/2014
11
Lewis, Kevin Mark
Director
14/02/2012 - 31/12/2015
2
Cannon, George Anthony
Director
03/05/1995 - 01/01/2002
3
Gardner, Andrew Paul
Director
16/05/2017 - 12/07/2020
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE UK SUFFOLK (TRADING) LIMITED

AGE UK SUFFOLK (TRADING) LIMITED is an(a) Dissolved company incorporated on 03/05/1995 with the registered office located at Blenheim House, Newmarket Road, Bury St. Edmunds, Suffolk IP33 3SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK SUFFOLK (TRADING) LIMITED?

toggle

AGE UK SUFFOLK (TRADING) LIMITED is currently Dissolved. It was registered on 03/05/1995 and dissolved on 04/11/2023.

Where is AGE UK SUFFOLK (TRADING) LIMITED located?

toggle

AGE UK SUFFOLK (TRADING) LIMITED is registered at Blenheim House, Newmarket Road, Bury St. Edmunds, Suffolk IP33 3SB.

What does AGE UK SUFFOLK (TRADING) LIMITED do?

toggle

AGE UK SUFFOLK (TRADING) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AGE UK SUFFOLK (TRADING) LIMITED?

toggle

The latest filing was on 04/11/2023: Final Gazette dissolved following liquidation.