Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TL
Director Name | Ronald Charles Coultrup |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1993(1 year after company formation) |
Appointment Duration | 17 years, 5 months (closed 28 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pantiles Bedlars Green Great Hallingbury Bishops Stortford Hertfordshire CM22 7TL |
Secretary Name | Christine Joy Etherington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1993(1 year after company formation) |
Appointment Duration | 17 years, 5 months (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | Pantiles Bedlars Green Great Hallingbury Bishops Stortford Hertfordshire CM22 7TL |
Director Name | Ronald Charles Coultrup |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pantiles Bedlars Green Great Hallingbury Bishops Stortford Hertfordshire CM22 7TL |
Secretary Name | Christine Joy Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | Pantiles Bedlars Green Great Hallingbury Bishops Stortford Hertfordshire CM22 7TL |
Secretary Name | Kerry Anne Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 18 Chiswick Close Beddington Croydon CR0 4SY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £544,837 |
Gross Profit | £296,415 |
Net Worth | £272,163 |
Cash | £344,698 |
Current Liabilities | £99,563 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | Application to strike the company off the register (2 pages) |
8 June 2010 | Application to strike the company off the register (2 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
5 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
11 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
11 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: c/o bryden johnson & co kings parade lower coombe street croydon CR0 1AA (1 page) |
7 June 2007 | Return made up to 03/04/07; full list of members (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: c/o bryden johnson & co kings parade lower coombe street croydon CR0 1AA (1 page) |
7 June 2007 | Return made up to 03/04/07; full list of members (2 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
10 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
2 June 2005 | Return made up to 03/04/05; full list of members (5 pages) |
2 June 2005 | Return made up to 03/04/05; full list of members (5 pages) |
31 May 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
31 May 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
26 May 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
26 May 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members (5 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members (5 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
4 May 2003 | Return made up to 03/04/03; full list of members (5 pages) |
4 May 2003 | Return made up to 03/04/03; full list of members (5 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
14 May 2002 | Return made up to 03/04/02; full list of members (5 pages) |
14 May 2002 | Return made up to 03/04/02; full list of members (5 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
27 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 30 September 1999 (14 pages) |
4 October 2000 | Full accounts made up to 30 September 1999 (14 pages) |
19 June 2000 | Return made up to 03/04/00; full list of members (6 pages) |
19 June 2000 | Return made up to 03/04/00; full list of members
|
28 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
9 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
3 August 1998 | Company name changed forcom international process equ ipment LIMITED\certificate issued on 04/08/98 (2 pages) |
3 August 1998 | Company name changed forcom international process equ ipment LIMITED\certificate issued on 04/08/98 (2 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
2 June 1998 | Return made up to 03/04/98; full list of members (6 pages) |
2 June 1998 | Return made up to 03/04/98; full list of members (6 pages) |
11 September 1997 | Company name changed F.I. process equipment LIMITED\certificate issued on 12/09/97 (2 pages) |
11 September 1997 | Company name changed F.I. process equipment LIMITED\certificate issued on 12/09/97 (2 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
18 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
18 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
19 May 1995 | Return made up to 03/04/95; full list of members (12 pages) |
19 May 1995 | Return made up to 03/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |