Bishops Stortford
Hertfordshire
CM23 3JJ
Secretary Name | Colin Williams Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 42 South Road Bishops Stortford Hertfordshire CM23 3JJ |
Director Name | Miss Carmel Mann |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 16 Cambridge Road Sawbridgeworth Hertfordshire CM21 9BS |
Secretary Name | Mr William Donald Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 South Road Bishops Stortford Hertfordshire CM23 3JJ |
Registered Address | 467 Raimhan Road South Dagenham Essex RM10 7XJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,271 |
Cash | £63 |
Current Liabilities | £2,430 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | Strike-off action suspended (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 1 marylebone high street london W1U 4NB (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members
|
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Director resigned (1 page) |
14 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 June 1996 | Return made up to 31/12/95; no change of members
|
19 February 1996 | Registered office changed on 19/02/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |