Thorley Park
Bishops Stortford
Hertfordshire
CM23 4DR
Director Name | Murray Sale |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 25 September 2007) |
Role | Printer |
Correspondence Address | 64 Howards Drive Letchworth Hertfordshire SG6 2DQ |
Secretary Name | Murray Sale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 64 Howards Drive Letchworth Hertfordshire SG6 2DQ |
Director Name | Terence Jeffrey Hennessy |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 1996) |
Role | Print Broker |
Correspondence Address | Orchard Cottage 1 Grange Road Widmer End High Wycombe Buckinghamshire HP15 6AD |
Secretary Name | Michael Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 80 Appleton Fields Thorley Park Bishops Stortford Hertfordshire CM23 4DR |
Secretary Name | George Orchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(29 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 2003) |
Role | Manager |
Correspondence Address | 18 Beaconsfield Road Tring Hertfordshire HP23 4DP |
Director Name | George Orchard |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2003) |
Role | Manager |
Correspondence Address | 18 Beaconsfield Road Tring Hertfordshire HP23 4DP |
Secretary Name | Secretary Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(25 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 1999) |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £878,141 |
Gross Profit | £453,589 |
Net Worth | £32,835 |
Cash | £1,618 |
Current Liabilities | £227,649 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
19 July 2005 | Company name changed hensal press LIMITED\certificate issued on 19/07/05 (2 pages) |
15 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 August 2004 (18 pages) |
5 April 2004 | Return made up to 06/02/04; full list of members (8 pages) |
30 March 2004 | Full accounts made up to 31 August 2003 (20 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (19 pages) |
6 May 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
13 March 2003 | Return made up to 06/02/03; full list of members
|
15 June 2002 | Full accounts made up to 31 August 2001 (16 pages) |
2 April 2002 | Return made up to 06/02/02; full list of members (7 pages) |
18 April 2001 | Full accounts made up to 31 August 2000 (16 pages) |
19 February 2001 | Return made up to 06/02/01; full list of members
|
29 February 2000 | Full accounts made up to 31 August 1999 (16 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | New director appointed (2 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (16 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
23 April 1999 | Return made up to 06/02/99; full list of members (5 pages) |
24 February 1998 | Return made up to 06/02/98; full list of members
|
18 November 1997 | Full accounts made up to 31 August 1997 (16 pages) |
18 November 1997 | Full accounts made up to 31 August 1996 (16 pages) |
27 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
12 June 1996 | Full accounts made up to 31 August 1995 (16 pages) |
24 May 1996 | Return made up to 06/02/96; no change of members (4 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
19 April 1995 | Full accounts made up to 31 August 1994 (18 pages) |
11 April 1995 | Return made up to 06/02/95; no change of members (8 pages) |