Hadham Hall Staine Street
Bishops Stortford
Hertfordshire
SG11 2BB
Director Name | Mr Laurie Stephen Kirtland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Gate Baud Close Hadham Hall Staine Street Bishops Stortford Hertfordshire SG11 2BB |
Secretary Name | Mr Laurie Stephen Kirtland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1992(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Gate Baud Close Hadham Hall Staine Street Bishops Stortford Hertfordshire SG11 2BB |
Director Name | Paul Perriam |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Lodge Stickling Green Clavering Essex CB11 4QX |
Secretary Name | Jo Ann Kirtland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 7 months (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | Willowgate Baud Close Hadham Hall Staine Street Bishops Stortford Hertfordshire SG11 2BB |
Director Name | George Henry Batt |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 23 Cliffield Shalford Essex CM7 5HP |
Registered Address | Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 January 1998 | Administrative Receiver's report (11 pages) |
8 January 1998 | 3.2 - stat of affairs (10 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: rae house dane street bishops stortford hertfordshire CM23 3BT (1 page) |
20 October 1997 | Appointment of receiver/manager (1 page) |
29 May 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members
|
25 February 1996 | Director resigned (2 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
21 March 1995 | Return made up to 20/03/95; no change of members
|