Bishops Stortford
Hertfordshire
CM23 5NW
Secretary Name | Yvonne Fiona Byers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1999(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 60a Warwick Road Bishops Stortford Hertfordshire CM23 5NW |
Director Name | Mr Peter Jameson Milne |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 1999) |
Role | Furniture Maker |
Correspondence Address | 33 School Lane Horton Kirby Dartford Kent DA4 9DQ |
Secretary Name | Mr David Byers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 1999) |
Role | Furniture Maker |
Country of Residence | United Kingdom |
Correspondence Address | 60a Warwick Road Bishops Stortford Hertfordshire CM23 5NW |
Registered Address | 219 Bow Road London E3 2SJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £667,284 |
Gross Profit | £370,594 |
Net Worth | £245,785 |
Cash | £191,289 |
Current Liabilities | £158,011 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2005 | Application for striking-off (1 page) |
12 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
1 March 2001 | Return made up to 31/10/00; full list of members (6 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 May 2000 | Return made up to 31/10/99; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 November 1999 | New secretary appointed (2 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
31 December 1997 | Return made up to 31/10/97; full list of members
|
31 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 December 1995 | Return made up to 31/10/95; full list of members (10 pages) |
20 December 1995 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
24 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |