Hitchin
Hertfordshire
SG5 2AX
Director Name | Alison Mary Josephine Hanlon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(7 years, 12 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Graphic Designer |
Correspondence Address | 82 Symonds Road Hitchin Hertfordshire SG5 2JL |
Secretary Name | Alison Mary Josephine Hanlon |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1998(7 years, 12 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 82 Symonds Road Hitchin Hertfordshire SG5 2JL |
Director Name | Colette Marie-Therese Josiane Binsted |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1991(12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 05 May 1998) |
Role | Secretary |
Correspondence Address | 2 Chatsfield Ewell Epsom Surrey KT17 1QS |
Secretary Name | Marc Adrian Binsted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(12 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | Normandie Lodge 2 Chatsfield Epsom Surrey KT17 1QS |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,103 |
Cash | £20,438 |
Current Liabilities | £38,027 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2005 | Dissolved (1 page) |
---|---|
19 August 2005 | Completion of winding up (1 page) |
30 January 2003 | Order of court to wind up (2 pages) |
25 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
15 May 2002 | Return made up to 08/05/02; full list of members
|
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
11 June 2001 | Return made up to 08/05/01; full list of members
|
4 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
30 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 31 October 1998 (12 pages) |
10 January 2000 | Ad 31/10/99--------- £ si 200@1=200 £ ic 300/500 (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 132 headley drive barkingside ilford essex IG2 6QL (1 page) |
6 September 1999 | Return made up to 08/05/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 31 October 1997 (9 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
11 September 1998 | New director appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Return made up to 08/05/98; no change of members
|
29 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 August 1997 | Return made up to 08/05/97; full list of members (5 pages) |
3 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1996 | Return made up to 08/05/96; full list of members (5 pages) |
30 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1996 | Accounting reference date extended from 31/05 to 31/10 (1 page) |
25 September 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
16 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
9 May 1990 | Incorporation (19 pages) |