WEST SUFFOLK CITIZENS ADVICE BUREAUX

  • Company statusdissolved
  • Company No06974553
  • Age16 years Incorporated 28 July 2009
  • Officers0

Address

90 Risbygate Street, Bury St Edmonds, Suffolk, IP33 3AA, United Kingdom

WEST SUFFOLK CITIZENS ADVICE BUREAUX is an dissolved company incorporated on 28 July 2009 and based in Bury St Edmonds, Suffolk, United Kingdom. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

11 Years Ago on 31 Dec 2013

Gazette Notice Voluntary

11 Years Ago on 17 Sep 2013

Dissolution Application Strike Off Company

11 Years Ago on 05 Sep 2013

Accounts With Accounts Type Dormant

12 Years Ago on 31 Jan 2013

Annual Return Company With Made Up Date No Member List

12 Years Ago on 23 Aug 2012

Termination Director Company With Name Termination Date

12 Years Ago on 22 Aug 2012

Termination Director Company With Name Termination Date

12 Years Ago on 22 Aug 2012

Appoint Person Secretary Company With Name Date

13 Years Ago on 03 May 2012

Termination Director Company With Name Termination Date

13 Years Ago on 02 May 2012

Termination Director Company With Name Termination Date

13 Years Ago on 02 May 2012

Termination Secretary Company With Name Termination Date

13 Years Ago on 02 May 2012

Accounts With Accounts Type Dormant

13 Years Ago on 01 Feb 2012

Change Account Reference Date Company Previous Shortened

13 Years Ago on 11 Nov 2011

Annual Return Company With Made Up Date No Member List

13 Years Ago on 12 Aug 2011

Accounts With Accounts Type Dormant

14 Years Ago on 15 Apr 2011

Change Person Director Company With Change Date

14 Years Ago on 31 Mar 2011

Change Person Secretary Company With Change Date

14 Years Ago on 31 Mar 2011

Appoint Person Director Company With Name

14 Years Ago on 09 Aug 2010

Annual Return Company With Made Up Date No Member List

14 Years Ago on 03 Aug 2010

Termination Director Company With Name

14 Years Ago on 03 Aug 2010

Change Person Director Company With Change Date

14 Years Ago on 03 Aug 2010

Change Person Director Company With Change Date

14 Years Ago on 03 Aug 2010

Termination Director Company With Name

14 Years Ago on 03 Aug 2010

Change Person Director Company With Change Date

14 Years Ago on 03 Aug 2010

Change Person Director Company With Change Date

14 Years Ago on 03 Aug 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BALLARD, Celia Janesecretary 02 May 2012
ANTILL, Jenniferdirector Sep 195012 Jul 2010
CADMAN, Christopher Alecdirector Dec 194128 Jul 2009
FAIRMAN-SMITH, Marion Sylviadirector Aug 193803 Aug 2010
HURST, John Warwickdirector Sep 193928 Jul 2009
NAIRN, Michael Johndirector Oct 195028 Jul 2009
OSBOURNE, Jeremydirector Jun 194128 Jul 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.