This company is commonly known as Great Yarmouth Community Trust. The company was founded 22 years ago and was given the registration number 04329682. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, Norfolk. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | GREAT YARMOUTH COMMUNITY TRUST |
---|---|---|
Company Number | : | 04329682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 November 2001 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Larking Gowen, 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE | Secretary | 29 June 2016 | Active |
57 Kemps Lane, Beccles, NR34 9XB | Director | 17 October 2007 | Active |
88 Hamilton Road, Great Yarmouth, NR30 4LY | Director | 27 November 2001 | Active |
2 Plymouth Close, Caister On Sea, Great Yarmouth, NR30 5TZ | Director | 02 October 2007 | Active |
C/O Larking Gowen, 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 14 June 2017 | Active |
Shangri La, Main Road, Rollesby, NR29 5EH | Secretary | 01 November 2004 | Active |
12 Hadley Drive, Norwich, NR2 3RT | Secretary | 27 November 2001 | Active |
1 West View Drive, Lingwood, Norwich, NR13 4DW | Director | 17 October 2007 | Active |
Calthorpe House, Alexandra Road, Great Yarmouth, England, NR30 2HW | Director | 10 February 2010 | Active |
31 Southgates Road, Great Yarmouth, NR30 3LL | Director | 27 November 2001 | Active |
Calthorpe House, 8 Alexandra Road, Great Yarmouth, England, NR30 2HW | Director | 20 May 2015 | Active |
The Priory Centre, Priory Plain Great Yarmouth, Norfolk, NR30 1NW | Director | 22 December 2010 | Active |
3 Leeds Way, Horning, Norwich, NR12 8LU | Director | 17 October 2007 | Active |
7 Hanly Court, Caister On Sea, Great Yarmouth, NR30 5XB | Director | 29 June 2004 | Active |
7 Hanly Court, Caister On Sea, Great Yarmouth, NR30 5XB | Director | 10 November 2004 | Active |
4 Fulmar Close, Bradwell, Gt Yarmouth, NR31 8JG | Director | 27 November 2001 | Active |
The Barn Beck Farm, St Margaret South Elmham, Harleston, IP20 0PJ | Director | 27 November 2001 | Active |
29 Duncan Road, Great Yarmouth, NR30 3BJ | Director | 27 November 2001 | Active |
1 The Old Smithy, Main Road Filby, Great Yarmouth, NR29 3HS | Director | 02 January 2007 | Active |
148 Middleton Road, Gorleston, Great Yarmouth, NR31 7PY | Director | 27 November 2001 | Active |
Highgate Cottage, Swim Road, Runham, Great Yarmouth, NR29 3EH | Director | 08 January 2007 | Active |
259 Southtown Road, Great Yarmouth, NR31 0JJ | Director | 27 November 2001 | Active |
9 Leys Close, Southtown, Great Yarmouth, NR31 0HE | Director | 27 November 2001 | Active |
9 Leys Close, Southtown, Great Yarmouth, NR31 0HE | Director | 27 November 2001 | Active |
39 The Hills, Reedham, Norwich, NR13 3AR | Director | 20 April 2005 | Active |
6 Sandringham Avenue, Great Yarmouth, NR30 4DY | Director | 17 July 2003 | Active |
12 Cecil Road, Norwich, NR1 2QL | Director | 27 November 2001 | Active |
14 Crown Road, Great Yarmouth, NR30 2JN | Director | 27 February 2003 | Active |
24, Burleigh Close, Great Yarmouth, England, NR30 2RU | Director | 26 July 2012 | Active |
1 Osborne Avenue, Great Yarmouth, England, NR30 4EE | Director | 04 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-12 | Insolvency | Liquidation disclaimer notice. | Download |
2021-03-12 | Insolvency | Liquidation disclaimer notice. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-21 | Insolvency | Liquidation disclaimer notice. | Download |
2020-03-06 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-27 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-30 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-24 | Resolution | Resolution. | Download |
2018-12-17 | Accounts | Accounts with accounts type group. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Resolution | Resolution. | Download |
2018-04-11 | Change of constitution | Statement of companys objects. | Download |
2018-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-04 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.