Bishops Stortford
Hertfordshire
CM23 5RN
Director Name | Gerald John White |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2002(36 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 11 Beldams Gate Bishops Stortford Hertfordshire CM23 5RN |
Secretary Name | Mrs Carole Patricia White |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(36 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 11 Beldams Gate Bishops Stortford Hertfordshire CM23 5RN |
Director Name | Peter Leonard Rochefort |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 April 2002) |
Role | Printer |
Correspondence Address | 4 Badgers Mount Bexhill On Sea East Sussex TN39 4LU |
Director Name | Susan Janet Rochefort |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 April 2002) |
Role | Secretary |
Correspondence Address | 4 Badgers Mount Bexhill On Sea East Sussex TN39 4LU |
Secretary Name | Peter Leonard Rochefort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 4 Badgers Mount Bexhill On Sea East Sussex TN39 4LU |
Director Name | Victor Charles Bond |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 18 Saint Pauls Road St Leonards On Sea East Sussex TN37 6RS |
Registered Address | Uhy Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £82,144 |
Cash | £1,490 |
Current Liabilities | £645,349 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 September 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
30 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2007 | Liquidators statement of receipts and payments (5 pages) |
14 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
28 February 2006 | Administrator's progress report (5 pages) |
2 September 2005 | Statement of administrator's proposal (19 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 10 mulberry green old harlow essex CM17 0ET (1 page) |
16 August 2005 | Appointment of an administrator (1 page) |
19 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
10 December 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 October 2004 | Director resigned (1 page) |
9 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: haselemere industrial estate pig lane bishops stortford hertfordshire CM23 3HG (1 page) |
6 January 2003 | Particulars of mortgage/charge (11 pages) |
29 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page) |
27 June 2002 | New director appointed (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
30 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
27 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Return made up to 14/11/01; full list of members
|
5 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 February 2001 | Company name changed berfort mailing international li mited\certificate issued on 14/02/01 (3 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page) |
2 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
2 October 2000 | Ad 01/09/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
2 October 2000 | £ nc 1000/1100 31/08/00 (1 page) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 December 1997 | Return made up to 14/11/97; no change of members (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 December 1995 | Return made up to 14/11/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 January 1986 | Memorandum and Articles of Association (9 pages) |