Dunmow Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EE
Director Name | Peter Denis Murnane |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1991(1 day after company formation) |
Appointment Duration | 20 years (closed 23 August 2011) |
Role | Marketing Consultant |
Correspondence Address | The Old Dovecote Dunmow Road Bishops Stortford Hertfordshire CM22 7EE |
Secretary Name | Barbara Anne Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1991(1 day after company formation) |
Appointment Duration | 20 years (closed 23 August 2011) |
Role | Marketing Consultant |
Correspondence Address | The Old Dovecote Dunmow Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7EE |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | C/O Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £275,172 |
Cash | £125,834 |
Current Liabilities | £251,352 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (5 pages) |
22 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (5 pages) |
22 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 4 August 2010 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 4 August 2010 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 4 August 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 4 February 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (5 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 4 August 2009 (5 pages) |
24 August 2009 | Liquidators' statement of receipts and payments to 4 August 2009 (5 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 4 August 2009 (5 pages) |
19 February 2009 | Liquidators' statement of receipts and payments to 4 February 2009 (5 pages) |
19 February 2009 | Liquidators statement of receipts and payments to 4 February 2009 (5 pages) |
19 February 2009 | Liquidators statement of receipts and payments to 4 February 2009 (5 pages) |
12 February 2008 | Appointment of a voluntary liquidator (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Appointment of a voluntary liquidator (1 page) |
12 February 2008 | Statement of affairs (10 pages) |
12 February 2008 | Statement of affairs (10 pages) |
12 February 2008 | Resolutions
|
25 January 2008 | Registered office changed on 25/01/08 from: unit 3 raynham road industrial estate bishops stortford hertfordshire CM23 5PB (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: unit 3 raynham road industrial estate bishops stortford hertfordshire CM23 5PB (1 page) |
13 September 2007 | Location of debenture register (1 page) |
13 September 2007 | Location of register of members (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: marketing house hatfield heath bishops stortford hertfordshire CM22 7EB (1 page) |
13 September 2007 | Location of debenture register (1 page) |
13 September 2007 | Location of register of members (1 page) |
13 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: marketing house hatfield heath bishops stortford hertfordshire CM22 7EB (1 page) |
13 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
31 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
30 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
7 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members
|
5 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
24 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
24 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
2 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
2 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: ventre & co 1 ducketts wharf south street bishops stortford herts CM23 3AR (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: ventre & co 1 ducketts wharf south street bishops stortford herts CM23 3AR (1 page) |
7 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
7 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
7 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
7 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
12 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
21 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
21 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
24 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
24 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
23 June 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |