Hertford
Hertfordshire
SG14 3NX
Secretary Name | Maria Rosaria Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 March 2003) |
Role | Administrartor |
Correspondence Address | 4 Woodville Place Hertford Hertfordshire SG14 3NX |
Director Name | Mr Richard Baines |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 1994) |
Role | Engineer |
Correspondence Address | 31 Field Close Harpenden Hertfordshire AL5 1EP |
Director Name | Ms Gillian Plowden Fowler |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 1992) |
Role | Administrator |
Correspondence Address | 15 Barton Way Borehamwood Hertfordshire WD6 1PQ |
Director Name | Mr Graham Naylor-Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 September 1992) |
Role | Engineer |
Correspondence Address | 54 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Director Name | Mr Terence John Newbery |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 February 1994) |
Role | Engineer/Manager |
Correspondence Address | 36 Clearbrook Close Loudwater High Wycombe Buckinghamshire HP13 7BP |
Secretary Name | Ms Gillian Plowden Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 1992) |
Role | Administrator |
Correspondence Address | 15 Barton Way Borehamwood Hertfordshire WD6 1PQ |
Secretary Name | Simon Gordon Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 1995) |
Role | Company Director |
Correspondence Address | 9 South Riding Bricket Wood St Albans Hertfordshire AL2 3ND |
Director Name | Margaret Scribbins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1995(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 46 Fishpool Street St Albans Hertfordshire AL3 4RX |
Secretary Name | Margaret Scribbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1995(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 46 Fishpool Street St Albans Hertfordshire AL3 4RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991 |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 1992) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991 |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Shelly Stock Hutter 45 Mortimer Street London W1W 8HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £37 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2002 | Application for striking-off (1 page) |
6 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
29 December 2000 | Return made up to 14/12/00; full list of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
15 March 1999 | Return made up to 24/12/98; full list of members
|
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
31 July 1998 | Resolutions
|
27 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
15 September 1997 | Full accounts made up to 30 September 1996 (9 pages) |
19 December 1996 | Return made up to 24/12/96; no change of members
|
1 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Secretary resigned;director resigned (1 page) |
19 December 1995 | Return made up to 24/12/95; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |