Bedford
MK41 0SZ
Director Name | David John Horrell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Tandridge Ash Drive Kimpton Bottom Hitchin Hertfordshire SG4 8ES |
Secretary Name | Mr Christopher Lyndon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Walnut Close Hitchin Hertfordshire SG4 9HH |
Secretary Name | Janet Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 5 Longleat Bedford MK41 0SZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Ramsay House 18 Vera Avenue London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2008 | Application for striking-off (1 page) |
6 February 2008 | Return made up to 15/06/07; full list of members (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 September 2006 | Return made up to 15/06/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
22 July 2005 | Return made up to 15/06/05; full list of members
|
2 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
15 September 2004 | Return made up to 15/06/04; full list of members (6 pages) |
14 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
15 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
20 July 1999 | Return made up to 15/06/99; no change of members
|
17 May 1999 | Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page) |
13 May 1999 | Resolutions
|
27 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
1 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
4 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
18 July 1996 | Return made up to 15/06/96; no change of members
|
15 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
29 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
11 November 1994 | Accounts for a small company made up to 30 June 1994 (8 pages) |
5 September 1994 | Auditor's resignation (1 page) |
26 July 1994 | Registered office changed on 26/07/94 from: 86 princess street luton bedfordshire LU1 5AT (1 page) |
21 July 1994 | Return made up to 15/06/94; full list of members (6 pages) |
3 February 1994 | Registered office changed on 03/02/94 from: 84 bancroft hitchin herts. SG5 1NQ (1 page) |
3 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1994 | Accounts for a small company made up to 30 June 1993 (9 pages) |
22 June 1993 | Return made up to 15/06/93; full list of members (6 pages) |
10 July 1992 | Ad 24/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 July 1992 | Accounting reference date notified as 30/06 (1 page) |
22 June 1992 | Secretary resigned (2 pages) |
15 June 1992 | Incorporation (20 pages) |