Beaumont Hill
Great Dunmow
Essex
CM6 2AW
Secretary Name | Ann Beverley Thake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | Phoenix House Beaumont Hill Great Dunmow Essex CM6 2AW |
Director Name | Mr David John Tyler |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medhamstede Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7EE |
Director Name | Mrs Pamela Tyler |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 April 2001) |
Role | Secretary |
Correspondence Address | Medhamstede Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7EE |
Secretary Name | Mrs Pamela Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | Medhamstede Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7EE |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £286,798 |
Cash | £131 |
Current Liabilities | £832,263 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | Strike-off action suspended (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2005 | Receiver ceasing to act (1 page) |
17 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 November 2003 | Administrative Receiver's report (10 pages) |
28 November 2003 | Stat of affairs with f 3.10 (59 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: unit 1 new england industrial estate pindar road hoddesdon hertfordshire EN11 0BZ (1 page) |
29 August 2003 | Appointment of receiver/manager (1 page) |
7 May 2003 | Return made up to 30/11/02; full list of members (6 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
13 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
5 December 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
16 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
28 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
17 March 1995 | Particulars of mortgage/charge (12 pages) |
24 April 1980 | Annual return made up to 01/04/79 (4 pages) |