This company is commonly known as Respect4us C.i.c.. The company was founded 14 years ago and was given the registration number 07266635. The firm's registered office is in LOWESTOFT. You can find them at Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | RESPECT4US C.I.C. |
---|---|---|
Company Number | : | 07266635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 May 2010 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk, NR32 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 - 16, Mason Road, Norwich, NR6 6RF | Secretary | 27 May 2011 | Active |
14-16, Mason Road, Norwich, United Kingdom, NR6 6RF | Director | 26 May 2010 | Active |
14-16, Mason Road, Norwich, England, NR6 6RF | Director | 07 March 2013 | Active |
Church Farm Barns, Regent Street, Wickmere, NR11 7NB | Director | 26 May 2010 | Active |
2, Kestrel Road, Sprowston, Norwich, NR7 8LL | Director | 26 May 2010 | Active |
14-16, Mason Road, Norwich, United Kingdom, NR6 6RF | Director | 01 September 2016 | Active |
Mill House, Sea Palling, Norfolk, NR12 0TY | Director | 27 May 2011 | Active |
Nicola Ives | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14-16, Mason Road, Norwich, United Kingdom, NR6 6RF |
Nature of control | : |
|
Vannessa Birchenall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 - 16, Mason Road, Norwich, United Kingdom, NR6 6RF |
Nature of control | : |
|
Elizabeth Linda Jane Easton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14-16, Mason Road, Norwich, United Kingdom, NR6 6RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-26 | Resolution | Resolution. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Document replacement | Second filing of director appointment with name. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2016-06-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.