CENTRAL SUFFOLK BROADBAND LIMITED

CENTRAL SUFFOLK BROADBAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCENTRAL SUFFOLK BROADBAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC238433
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL SUFFOLK BROADBAND LIMITED?

    • (6420) /

    Where is CENTRAL SUFFOLK BROADBAND LIMITED located?

    Registered Office Address
    St Andrews House
    385 Hillington Road
    G52 4BL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL SUFFOLK BROADBAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOKEL 10 LTD.Oct 21, 2002Oct 21, 2002

    What are the latest accounts for CENTRAL SUFFOLK BROADBAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for CENTRAL SUFFOLK BROADBAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 21, 2009 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2009

    Statement of capital on Nov 16, 2009

    • Capital: GBP 45,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Apr 30, 2009

    10 pagesAA

    Application to strike the company off the register

    2 pagesDS01

    Director's details changed for Helen Elizabeth Thomson on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Robert Gordon Thomson on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Ivan Rees Lockett on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Pete Bernard Reeves on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Valerie Anne Remington-Hobbs on Oct 21, 2009

    2 pagesCH01

    Director's details changed for James Thomas Black on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Rose Mcewan Graham on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Gavin Dyet Graham on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Richard Gordon Ince on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Stephen John Beahan on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Gerard William Artindale on Oct 21, 2009

    2 pagesCH01

    legacy

    2 pages225

    legacy

    9 pages363a

    Total exemption full accounts made up to Oct 31, 2007

    11 pagesAA

    legacy

    6 pages363a

    Total exemption full accounts made up to Oct 31, 2006

    11 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    6 pages363a

    Total exemption full accounts made up to Oct 31, 2005

    10 pagesAA

    Who are the officers of CENTRAL SUFFOLK BROADBAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Rose Mcewan
    The Beagles
    The Street, Bacton
    IP14 4LF Stowmarket
    Suffolk
    Secretary
    The Beagles
    The Street, Bacton
    IP14 4LF Stowmarket
    Suffolk
    BritishSecretary94882470001
    ARTINDALE, Gerard William
    4 New Bells Cottage
    Haughley Green
    IP14 3RN Suffolk
    Director
    4 New Bells Cottage
    Haughley Green
    IP14 3RN Suffolk
    EnglandBritishChartered Accountant147329330001
    BEAHAN, Stephen John
    N/A
    Fieldwood House, Haughley Green
    IP14 3RQ Stowmarket
    Suffolk
    Director
    N/A
    Fieldwood House, Haughley Green
    IP14 3RQ Stowmarket
    Suffolk
    Great BritainBritishDirector91874520002
    BLACK, James Thomas
    Red House
    Bacton
    IP14 4SB Stowmarket
    Suffolk
    Director
    Red House
    Bacton
    IP14 4SB Stowmarket
    Suffolk
    Great BritainBritishDirector93752150001
    GRAHAM, Gavin Dyet
    The Beagles
    The Street, Bacton
    IP14 4LF Stowmarket
    Suffolk
    Director
    The Beagles
    The Street, Bacton
    IP14 4LF Stowmarket
    Suffolk
    Great BritainBritishRetired94882330001
    GRAHAM, Rose Mcewan
    The Beagles
    The Street, Bacton
    IP14 4LF Stowmarket
    Suffolk
    Director
    The Beagles
    The Street, Bacton
    IP14 4LF Stowmarket
    Suffolk
    Great BritainBritishSecretary94882470001
    INCE, Richard Gordon
    Mendlesham House
    Mendlesham
    IP14 5TE Stowmarket
    Suffolk
    Director
    Mendlesham House
    Mendlesham
    IP14 5TE Stowmarket
    Suffolk
    United KingdomBritishDirector33824090002
    LOCKETT, Ivan Rees
    Poplar Farm Dandy Corner
    Cotton
    IP14 4QX Stowmarket
    Suffolk
    Director
    Poplar Farm Dandy Corner
    Cotton
    IP14 4QX Stowmarket
    Suffolk
    Great BritainBritishFarmer13717930002
    REEVES, Pete Bernard
    23 Cedar Close
    IP14 4NS Bacton
    Suffolk
    Director
    23 Cedar Close
    IP14 4NS Bacton
    Suffolk
    Great BritainBritishAnalyst/Programmer94882680001
    REMINGTON-HOBBS, Valerie Anne
    Wicks Farm
    Mendlesham
    IP14 5SX Stowmarket
    Suffolk
    Director
    Wicks Farm
    Mendlesham
    IP14 5SX Stowmarket
    Suffolk
    United KingdomBritishHousewife94884670001
    THOMSON, Helen Elizabeth
    Cromwell House
    Bacton
    IP14 4LE Stowmarket
    Suffolk
    Director
    Cromwell House
    Bacton
    IP14 4LE Stowmarket
    Suffolk
    United KingdomBritishCompany Director5033330001
    THOMSON, Robert Gordon, Dr
    Cromwell House
    Bacton
    IP14 4LE Stowmarket
    Suffolk
    Director
    Cromwell House
    Bacton
    IP14 4LE Stowmarket
    Suffolk
    EnglandScottishCompany Director492110001
    ACADEMY ACCOUNTING LTD
    St Andrews House
    385 Hillington Road
    G52 4BL Glasgow
    Secretary
    St Andrews House
    385 Hillington Road
    G52 4BL Glasgow
    93144730001
    FINANCIAL TACTICS ACCOUNTANTS LTD
    Priestley House
    150 Polmadie Road
    G5 0HN Glasgow
    Nominee Secretary
    Priestley House
    150 Polmadie Road
    G5 0HN Glasgow
    900020590001
    JOHNSTON, Kelly Anne
    1448 Gallowgate
    G31 4ST Glasgow
    Nominee Director
    1448 Gallowgate
    G31 4ST Glasgow
    British900020580001
    LESLIE, Anne Catriona
    64 Burntbroom Drive
    Mount Vernon
    G69 7XN Glasgow
    Lanarkshire
    Scotland
    Director
    64 Burntbroom Drive
    Mount Vernon
    G69 7XN Glasgow
    Lanarkshire
    Scotland
    BritishAccounts Manager84619680001
    LESLIE, Anne Catriona
    64 Burntbroom Drive
    Mount Vernon
    G69 7XN Glasgow
    Lanarkshire
    Scotland
    Director
    64 Burntbroom Drive
    Mount Vernon
    G69 7XN Glasgow
    Lanarkshire
    Scotland
    BritishAccounts Manager84619680001
    SINGLETON, Andrew Douglas
    5 Barnford Crescent
    Alloway
    KA7 4UP Ayr
    Ayrshire
    Director
    5 Barnford Crescent
    Alloway
    KA7 4UP Ayr
    Ayrshire
    ScotlandScottishIndependent Financial Adviser3673440001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0