C C IPSWICH LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9QR

Company number 06664525
Status Liquidation
Incorporation Date 5 August 2008
Company Type Private Limited Company
Address 7 THE QUADRANGLE, THE DRIFT, NACTON ROAD, IPSWICH, IP3 9QR
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of C C IPSWICH LIMITED are www.ccipswich.co.uk, and www.c-c-ipswich.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. C C Ipswich Limited is a Private Limited Company. The company registration number is 06664525. C C Ipswich Limited has been working since 05 August 2008. The present status of the company is Liquidation. The registered address of C C Ipswich Limited is 7 The Quadrangle The Drift Nacton Road Ipswich Ip3 9qr. . KAZNICA, Mary Anne is a Secretary of the company. KAZNICA, Mary Anne is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALGAR, Malcolm Alexander has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
KAZNICA, Mary Anne
Appointed Date: 06 August 2008

Director
KAZNICA, Mary Anne
Appointed Date: 26 January 2010
64 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 August 2008
Appointed Date: 05 August 2008

Director
ALGAR, Malcolm Alexander
Resigned: 26 January 2010
Appointed Date: 06 August 2008
68 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 05 August 2008
Appointed Date: 05 August 2008

C C IPSWICH LIMITED Events

15 Mar 2013
Order of court to wind up
06 Nov 2012
Compulsory strike-off action has been suspended
28 Aug 2012
First Gazette notice for compulsory strike-off
25 May 2011
Total exemption small company accounts made up to 31 August 2010
11 Jan 2011
Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1

...
... and 10 more events
26 Aug 2008
Director appointed malcolm alexander algar
26 Aug 2008
Secretary appointed mary anne kaznica
21 Aug 2008
Appointment terminated secretary temple secretaries LIMITED
18 Aug 2008
Appointment terminated director company directors LIMITED
05 Aug 2008
Incorporation