Henham
Bishops Stortford
Hertfordshire
CM22 6JH
Secretary Name | Anthony Stanley Woolf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Lazy Acre Old Mead Lane Henham Bishops Stortford Hertfordshire CM22 6JH |
Director Name | Anthony Stanley Woolf |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | Lazy Acre Old Mead Lane Henham Bishops Stortford Hertfordshire CM22 6JH |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7LN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £102 |
Current Liabilities | £1,501 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | Application for striking-off (1 page) |
17 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 July 2004 | Return made up to 30/03/04; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 March 2003 | Return made up to 30/03/03; full list of members (6 pages) |
30 December 2002 | Director resigned (1 page) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
6 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
17 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
2 April 1996 | Ad 14/02/96--------- £ si 2@1 (2 pages) |
2 April 1996 | Particulars of contract relating to shares (4 pages) |
8 March 1996 | Ad 14/02/96--------- £ si 2@1=2 £ ic 102/104 (2 pages) |
3 April 1995 | Return made up to 30/03/95; change of members (6 pages) |
3 April 1995 | Particulars of contract relating to shares (4 pages) |
3 April 1995 | Ad 01/11/94--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |