Hitchin
Hertfordshire
SG4 9PN
Director Name | Paul James Harwood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 October 2008) |
Role | Business Development Director |
Correspondence Address | 4b Exbury Road London SE6 4ND |
Director Name | James Andrew Weir |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 October 2008) |
Role | Operations Director |
Correspondence Address | 9 Priory Close Crewe Cheshire CW1 3YJ |
Secretary Name | Christopher Robert Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(9 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 October 2008) |
Role | Company Director |
Correspondence Address | 26 Wymondley Road Hitchin Hertfordshire SG4 9PN |
Director Name | Mr Douglas Ian Mahy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Role | Network Consultant |
Correspondence Address | 66 Woodcote Grove Road Coulsdon Surrey CR5 2AD |
Director Name | Mr Douglas Ian Mahy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Role | Network Consultant |
Correspondence Address | 14 Campden Road South Croydon Surrey CR2 7EN |
Director Name | Mrs Emma Clare Mahy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Campden Road South Croydon Surrey CR2 7EN |
Secretary Name | Mrs Emma Clare Mahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Woodcote Grove Road Coulsdon Surrey CR5 2AD |
Secretary Name | Christopher Robert Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2001) |
Role | Operations Manager |
Correspondence Address | Pearce Croft New Road Eversley Cross Hook Hampshire RG27 0PA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,820,573 |
Gross Profit | £716,403 |
Net Worth | -£37,482 |
Cash | £573 |
Current Liabilities | £539,159 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2007 | Liquidators statement of receipts and payments (5 pages) |
18 June 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Appointment of a voluntary liquidator (1 page) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Statement of affairs (23 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 9 northburgh street london EC1V 0AH (1 page) |
25 October 2001 | Return made up to 26/08/01; full list of members
|
15 October 2001 | New secretary appointed (2 pages) |
5 June 2001 | Full accounts made up to 31 May 2000 (12 pages) |
4 May 2001 | Particulars of mortgage/charge (11 pages) |
6 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | Return made up to 26/08/00; full list of members (8 pages) |
25 September 2000 | Full accounts made up to 31 May 1999 (12 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Return made up to 26/08/99; full list of members (5 pages) |
10 June 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Return made up to 26/08/98; full list of members (5 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: unit 6 southill cornbury park charlbury oxfordshire OX7 3EW (1 page) |
2 September 1997 | Full accounts made up to 31 May 1997 (14 pages) |
1 September 1997 | Return made up to 26/08/97; no change of members
|
5 July 1997 | Registered office changed on 05/07/97 from: midland bank chambers market place chipping norton oxfordshire OX7 5NA (1 page) |
4 July 1997 | Auditor's resignation (1 page) |
1 April 1997 | Director's particulars changed (1 page) |
1 April 1997 | Secretary's particulars changed (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Full accounts made up to 31 May 1996 (14 pages) |
1 October 1996 | Return made up to 26/08/96; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 31 May 1995 (15 pages) |
12 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |