Cottered
Buntingford
Hertfordshire
SG9 9PZ
Secretary Name | Mr Andrew Lawrence Cassels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1992(same day as company formation) |
Role | Computer Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cheynes Cottage Cottered Buntingford Hertfordshire SG9 9PZ |
Director Name | Alan David Isaacs |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(4 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 March 2000) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 64 Rotherwick Road London NW11 7DB |
Director Name | Mr Ian Stuart Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 56 Grenidge Way Oakley Bedford Bedfordshire MK43 7SF |
Director Name | Mr Michael Roy Mace |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Computer Systems Consultant |
Country of Residence | England |
Correspondence Address | Masira Horne Row Danbury Essex CM3 4JN |
Secretary Name | Mrs Margaret McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Woolston Avenue Letchworth Hertfordshire SG6 2ED |
Director Name | Brian Moelwyn Jones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Cottage Chapel Hill Speen Buckinghamshire HP27 0SP |
Registered Address | Dukes House 32/38 Dukes Place London EC3A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1998 | Return made up to 19/06/98; full list of members
|
15 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
15 September 1997 | Full accounts made up to 30 June 1996 (11 pages) |
12 August 1997 | Return made up to 19/06/97; no change of members (4 pages) |
6 September 1996 | Particulars of mortgage/charge (6 pages) |
15 August 1996 | Return made up to 19/06/96; full list of members (6 pages) |
1 July 1996 | New director appointed (2 pages) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
28 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 March 1996 | Company name changed broking solutions LIMITED\certificate issued on 04/03/96 (2 pages) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |