SUFFOLK GP SERVICES LIMITED

Register to unlock more data on OkredoRegister

SUFFOLK GP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03982819

Incorporation date

27/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk IP32 7FACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon30/06/2020
Final Gazette dissolved following liquidation
dot icon31/03/2020
Return of final meeting in a members' voluntary winding up
dot icon06/03/2019
Liquidators' statement of receipts and payments to 2019-01-19
dot icon24/02/2019
Removal of liquidator by court order
dot icon24/02/2019
Appointment of a voluntary liquidator
dot icon03/04/2018
Liquidators' statement of receipts and payments to 2018-01-19
dot icon26/03/2017
Liquidators' statement of receipts and payments to 2017-01-19
dot icon27/01/2016
Appointment of a voluntary liquidator
dot icon27/01/2016
Declaration of solvency
dot icon27/01/2016
Resolutions
dot icon06/12/2015
Registered office address changed from 2 Siloam Place Ipswich Suffolk IP3 0FA to Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 2015-12-07
dot icon18/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/06/2015
Satisfaction of charge 7 in full
dot icon15/06/2015
Satisfaction of charge 6 in full
dot icon15/06/2015
Satisfaction of charge 5 in full
dot icon18/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon18/08/2014
Termination of appointment of Denis Paul Brogan as a director on 2014-08-18
dot icon18/08/2014
Termination of appointment of Roy Raymond Steiner as a director on 2014-08-18
dot icon18/08/2014
Termination of appointment of Christopher John Browning as a director on 2014-08-18
dot icon09/06/2014
Current accounting period extended from 2014-05-31 to 2014-11-30
dot icon07/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon23/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon03/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
dot icon19/09/2011
Auditor's resignation
dot icon12/06/2011
Resolutions
dot icon23/05/2011
Appointment of Dr Christopher John Browning as a director
dot icon08/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon20/04/2011
Appointment of Dr David Johnston as a director
dot icon04/04/2011
Full accounts made up to 2010-05-31
dot icon12/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon12/05/2010
Director's details changed for Dr Kathryn Mary Jones on 2010-04-24
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon26/05/2009
Return made up to 28/04/09; full list of members
dot icon26/05/2009
Appointment terminated director graeme kelvin
dot icon26/05/2009
Appointment terminated director david cocks
dot icon18/05/2009
Secretary appointed david alan cocks
dot icon07/04/2009
Gbp ic 342/341\15/02/09\gbp sr 1@1=1\
dot icon02/04/2009
Full accounts made up to 2008-05-31
dot icon22/03/2009
Gbp ic 343/342\14/05/08\gbp sr 1@1=1\
dot icon22/03/2009
Gbp ic 344/343\15/05/08\gbp sr 1@1=1\
dot icon06/02/2009
Appointment terminate, secretary david alan cocks logged form
dot icon06/02/2009
Appointment terminated secretary david cocks
dot icon06/11/2008
Full accounts made up to 2007-05-31
dot icon12/10/2008
Registered office changed on 13/10/2008 from the brewery cottage cliff brewery cliff road ipswich suffolk IP3 0AY
dot icon17/09/2008
Memorandum and Articles of Association
dot icon17/09/2008
Resolutions
dot icon04/06/2008
Return made up to 28/04/08; full list of members
dot icon21/05/2007
Return made up to 28/04/07; full list of members
dot icon21/03/2007
Accounts for a small company made up to 2006-05-31
dot icon06/12/2006
Secretary's particulars changed;director's particulars changed
dot icon07/09/2006
Director resigned
dot icon08/06/2006
Return made up to 28/04/06; full list of members
dot icon30/05/2006
Director resigned
dot icon22/05/2006
Auditor's resignation
dot icon22/05/2006
Auditor's resignation
dot icon16/01/2006
Accounts for a small company made up to 2005-05-31
dot icon16/06/2005
Return made up to 28/04/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-05-31
dot icon10/06/2004
Particulars of mortgage/charge
dot icon17/05/2004
Return made up to 28/04/04; full list of members
dot icon23/02/2004
New director appointed
dot icon23/02/2004
Director resigned
dot icon26/09/2003
Full accounts made up to 2003-05-31
dot icon26/05/2003
Return made up to 28/04/03; no change of members
dot icon09/12/2002
Full accounts made up to 2002-05-31
dot icon28/05/2002
Return made up to 28/04/02; full list of members
dot icon23/12/2001
Full accounts made up to 2001-05-31
dot icon12/07/2001
Return made up to 28/04/01; full list of members
dot icon18/02/2001
Secretary resigned
dot icon18/02/2001
New director appointed
dot icon18/02/2001
New director appointed
dot icon18/02/2001
New director appointed
dot icon18/02/2001
New director appointed
dot icon18/02/2001
New director appointed
dot icon18/02/2001
New director appointed
dot icon18/02/2001
New secretary appointed
dot icon21/12/2000
Registered office changed on 22/12/00 from: 24-26 museum street ipswich suffolk IP1 1HZ
dot icon21/12/2000
Accounting reference date extended from 30/04/01 to 31/05/01
dot icon22/08/2000
Particulars of mortgage/charge
dot icon21/08/2000
Particulars of mortgage/charge
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon11/08/2000
Particulars of mortgage/charge
dot icon06/07/2000
Memorandum and Articles of Association
dot icon04/07/2000
Certificate of change of name
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Director resigned
dot icon04/07/2000
New director appointed
dot icon27/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cocks, David Alan
Secretary
06/02/2001 - 31/12/2008
4
Steiner, Roy Raymond
Director
06/02/2001 - 17/08/2014
1
Kelvin, Graeme, Dr
Director
06/02/2001 - 12/05/2009
1
Jones, Kathryn Mary, Dr
Director
06/02/2001 - Present
3
Browning, Christopher John, Dr
Director
22/05/2011 - 17/08/2014
1

Persons with Significant Control

0

No PSC data available.

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 SUFFOLK GP SERVICES LIMITED

SUFFOLK GP SERVICES LIMITED is an(a) Dissolved company incorporated on 27/04/2000 with the registered office located at Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk IP32 7FA. 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 SUFFOLK GP SERVICES LIMITED?

toggle

SUFFOLK GP SERVICES LIMITED is currently Dissolved. It was registered on 27/04/2000 and dissolved on 30/06/2020.

Where is SUFFOLK GP SERVICES LIMITED located?

toggle

SUFFOLK GP SERVICES LIMITED is registered at Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk IP32 7FA.

What does SUFFOLK GP SERVICES LIMITED do?

toggle

SUFFOLK GP SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SUFFOLK GP SERVICES LIMITED?

toggle

The latest filing was on 30/06/2020: Final Gazette dissolved following liquidation.