Ashdon Road
Radwinter
Essex
CB10 2UA
Secretary Name | Wagstaffs Hitchin Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2005(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 September 2009) |
Correspondence Address | Portmill House Portmill Lane Hitchin Herts SG5 1DJ |
Director Name | Michael John Bradly-Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Keys Heath Cambridge Road Hitchin Hertfordshire SG4 0JU |
Director Name | Mr Brian Michael Burke |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41a High Street Baldock Hertfordshire SG7 6BG |
Director Name | Michael Cyril Mitchell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 1992) |
Role | Business Consultant |
Correspondence Address | Clough Cottage 160 Wilbury Road Letchworth Hertfordshire SG6 4JD |
Secretary Name | Mrs Felicity Jane Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | The Hollies Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Secretary Name | Mrs Joy Rosellen Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1992) |
Role | Secretary |
Correspondence Address | 229 Hitchin Road Henlow Bedfordshire SG16 6BA |
Secretary Name | Laurel Standen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 19 Bramfield Hitchin Hertfordshire SG4 9QA |
Secretary Name | Suzanne Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 32 Bingen Road Hitchin Hertfordshire SG5 2PR |
Secretary Name | Mrs Pamela Suzanne Collins-Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(7 years after company formation) |
Appointment Duration | 9 years (resigned 05 August 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Churchside House Gamlingay Road Waresley Bedfordshire SG19 3DB |
Director Name | Mr George Derek Hewson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Ash 114 Wymondley Road Hitchin Hertfordshire SG4 9PX |
Director Name | Mrs Pamela Suzanne Collins-Boon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(10 years after company formation) |
Appointment Duration | 6 years (resigned 05 August 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Churchside House Gamlingay Road Waresley Bedfordshire SG19 3DB |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £469,572 |
Gross Profit | £414,536 |
Net Worth | £69,378 |
Cash | £55 |
Current Liabilities | £65,882 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2009 | Liquidators statement of receipts and payments to 11 June 2009 (5 pages) |
27 March 2009 | Liquidators statement of receipts and payments to 5 March 2009 (5 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
29 March 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
25 September 2007 | Liquidators statement of receipts and payments (5 pages) |
16 March 2007 | Liquidators statement of receipts and payments (6 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Statement of affairs (6 pages) |
15 March 2006 | Appointment of a voluntary liquidator (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: portmill house portmill lane hitchin hertfordshire SG5 1DJ (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Full accounts made up to 30 June 2004 (14 pages) |
17 August 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
22 December 2004 | Registered office changed on 22/12/04 from: invision house wilbury way hitchin hertfordshire SG4 0TY (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: the ashley business centre starlings bridge nightingale road,hitchin hertfordshire SG5 1RJ (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
24 December 2003 | Return made up to 31/12/03; full list of members
|
8 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 February 2003 | Full accounts made up to 30 June 2002 (20 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 December 2000 | Return made up to 31/12/00; full list of members
|
20 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members
|
29 July 1999 | New director appointed (2 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 March 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 March 1997 | New director appointed (2 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
2 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members
|
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1990 | Ad 09/05/90--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
11 June 1990 | £ nc 1000/2000 09/05/90 (1 page) |
4 October 1989 | Memorandum and Articles of Association (7 pages) |
2 October 1989 | Wd 26/09/89 ad 19/09/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 1989 | Company name changed addswap LIMITED\certificate issued on 02/10/89 (2 pages) |
20 September 1989 | Resolutions
|
13 July 1989 | Incorporation (9 pages) |