Bishops Stortford
Hertfordshire
CM23 5DP
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(24 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cloisters Eye Peterborough Cambridgeshire PE6 7SX |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(25 years after company formation) |
Appointment Duration | 7 months (closed 17 February 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Arthur Bertwistle |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1993) |
Role | Administration Manager |
Correspondence Address | 39 Queens Drive Mossley Hill Liverpool L18 2DT |
Director Name | Mr David Keith Dewar |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1993) |
Role | Chief Electrician |
Correspondence Address | 11 Eastway Maghull Liverpool Merseyside L31 6BR |
Director Name | Peter Thomas Furlong |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1993) |
Role | Accountant |
Correspondence Address | 29 Fir Road Waterloo Liverpool Merseyside L22 4QL |
Director Name | Mr Hugh Malcolm Kennedy |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1993) |
Role | Building Manager |
Correspondence Address | 30 Pilkington Street Rainford St Helens Merseyside WA11 5HG |
Director Name | Douglas McNulty |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | Green Ridges South Road Grassendale Park Liverpool Merseyside L19 0LT |
Secretary Name | Arthur Bertwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 39 Queens Drive Mossley Hill Liverpool L18 2DT |
Director Name | Gerald Bowman Hood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 July 1994) |
Role | Assistant Company Secretary |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 September 1993(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 15 September 1993(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | John Edward Widdows |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 1997) |
Role | Budget Director |
Correspondence Address | 24 Waterford Road Shoeburyness Essex SS3 9HH |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 July 2007) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(24 years after company formation) |
Appointment Duration | 1 year (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
2 at 1 | News International Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2008 | Director appointed carla stone (1 page) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
16 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
27 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
20 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
25 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (2 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
21 March 2003 | Director's particulars changed (1 page) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
26 June 2002 | Return made up to 13/06/02; full list of members (5 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
27 December 2001 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
28 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
20 March 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
5 July 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
29 June 1999 | Return made up to 13/06/99; full list of members (10 pages) |
20 November 1998 | Resolutions
|
10 November 1998 | Accounts made up to 31 August 1997 (6 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 13/06/97; full list of members (10 pages) |
27 February 1997 | Accounts made up to 31 August 1996 (6 pages) |
5 February 1997 | Director's particulars changed (1 page) |
19 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
11 December 1995 | Accounts made up to 31 August 1995 (6 pages) |
26 June 1995 | Return made up to 13/06/95; full list of members (14 pages) |