Bayford
Hertford
Hertfordshire
SG13 8PU
Director Name | Mr Gerald Anthony Malton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxtons 23 The Street Little Waltham Chelmsford CM3 3NS |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 November 2007) |
Role | Accountant |
Correspondence Address | 17 North Street Castlethorpe Buckinghamshire MK19 7EW |
Director Name | Mr Peter George Ayton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 18 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birds House Greens Norton Northamptonshire NN12 8BE |
Director Name | James Arthur Barham |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Northaw Hertfordshire EN6 4BJ |
Director Name | Mr David Heaney Turner |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Chiswell House Potters Heath Road Welwyn Hertfordshire AL6 9ST |
Secretary Name | Mr Robert Edwin Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cordell Close St Ives Huntingdon Cambridgeshire PE17 4UL |
Secretary Name | Richard Alexander Kessel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | 42 Osprey Close Falcon Way Watford Hertfordshire WD2 4XR |
Secretary Name | Mr Peter George Ayton |
---|---|
Status | Resigned |
Appointed | 23 October 1995(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 January 2004) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Birds House Greens Norton Northamptonshire NN12 8BE |
Registered Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£119,161 |
Current Liabilities | £119,161 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 July 2007 | Application for striking-off (1 page) |
19 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 March 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members
|
23 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
29 January 2004 | New director appointed (5 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: bayfordbury, lower hatfield road, hertford, herts,SG13 8EE. (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
19 January 2004 | Auditor's resignation (2 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2003 | Full accounts made up to 31 July 2003 (9 pages) |
26 September 2003 | Auditor's resignation (2 pages) |
21 July 2003 | Auditor's resignation (3 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 July 2002 (9 pages) |
11 February 2002 | Full accounts made up to 31 July 2001 (10 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
23 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
18 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
16 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
12 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
29 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
25 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
11 January 1998 | Return made up to 18/12/97; full list of members (10 pages) |
24 February 1997 | Full accounts made up to 31 July 1996 (12 pages) |
30 December 1996 | Return made up to 18/12/96; no change of members (7 pages) |
1 August 1996 | Ad 24/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
1 March 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
13 February 1996 | Memorandum and Articles of Association (11 pages) |
15 January 1996 | Return made up to 18/12/95; no change of members (7 pages) |
30 November 1995 | New director appointed (4 pages) |
30 November 1995 | Company name changed rectory LIMITED\certificate issued on 30/11/95 (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 October 1995 | Director resigned (2 pages) |
27 July 1995 | Company name changed rialto builders LIMITED\certificate issued on 27/07/95 (4 pages) |