Anstey
Buntingford
Hertfordshire
SG9 0BZ
Director Name | Mrs Mary Patricia Pearce |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1992(51 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (closed 05 September 2008) |
Role | Company Director |
Correspondence Address | Roding House Anstey Buntingford Hertfordshire SG9 0BZ |
Director Name | Nicholas Mark Pearce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1992(51 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (closed 05 September 2008) |
Role | Bakery Director |
Country of Residence | England |
Correspondence Address | 7 Layston Meadow Buntingford Hertfordshire SG9 9JD |
Secretary Name | Mrs Mary Patricia Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(53 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 05 September 2008) |
Role | Secretary |
Correspondence Address | Roding House Anstey Buntingford Hertfordshire SG9 0BZ |
Director Name | Mr Siavash Tabibi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Galley Lane Arkley Barnet Hertfordshire EN5 4AR |
Director Name | Mr Michael Bede Fahey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 20 March 2004(62 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 September 2008) |
Role | Company Director |
Correspondence Address | 25 Adam & Eve Mews Kensington London W8 6UG |
Director Name | Mr William Henry Stripling |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 19 Hoestock Road Sawbridgeworth Hertfordshire CM21 0DZ |
Secretary Name | Mr William Henry Stripling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 19 Hoestock Road Sawbridgeworth Hertfordshire CM21 0DZ |
Director Name | Mr Guy Dunell Nankivell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 September 2002(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Green Drift Royston Hertfordshire SG8 5BX |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £928,044 |
Cash | £1,812 |
Current Liabilities | £900,443 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2008 | Liquidators statement of receipts and payments to 27 June 2008 (5 pages) |
5 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (6 pages) |
28 December 2005 | Administrator's progress report (16 pages) |
28 December 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
10 August 2005 | Result of meeting of creditors (33 pages) |
26 July 2005 | Statement of administrator's proposal (33 pages) |
28 June 2005 | Statement of affairs (8 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 6/8 marshgate drive hertford herts SG13 7JY (1 page) |
2 June 2005 | Appointment of an administrator (1 page) |
6 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (9 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
20 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
30 June 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Ad 16/05/03--------- £ si [email protected]=3 £ ic 20940/20943 (2 pages) |
11 October 2002 | Return made up to 25/09/02; full list of members
|
11 October 2002 | New director appointed (2 pages) |
16 June 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Return made up to 25/09/01; full list of members (9 pages) |
10 September 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Return made up to 25/09/00; full list of members (9 pages) |
24 May 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
1 December 1999 | Return made up to 25/09/99; no change of members (4 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
30 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
25 June 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
23 September 1997 | Return made up to 25/09/97; no change of members
|
7 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
20 June 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
12 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (18 pages) |
28 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |