Much Hadham
Hertfordshire
SG10 6BA
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 September 2001) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 September 2001) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Margaret Jane Moore |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 December 1999) |
Role | Secretary |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Mr Christopher John Stuart Price |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(18 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 05 December 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Oasts Lower Cousley Wood Wadhurst East Sussex TN5 6HF |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Registered Address | 1 The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,229 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2001 | Application for striking-off (1 page) |
6 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
16 October 2000 | Secretary's particulars changed (1 page) |
12 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
27 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
15 April 1996 | Resolutions
|
14 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
23 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
18 October 1995 | Location of register of members (1 page) |
7 March 1995 | Return made up to 07/02/95; no change of members (12 pages) |