Bishops Stortford
Hertfordshire
CM23 4AA
Director Name | Mr Bevan Firman Clarke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1995(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | Castle Farm Thorley Bishops Stortford Hertfordshire CM23 4BN |
Director Name | Mr Bruno Nunzio Cianciola |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Car Dealer |
Correspondence Address | 5 Poultney Road Stansted Essex CM24 8ED |
Director Name | Mr Daniel Christopher Kersey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Nightclub Manager |
Correspondence Address | 18 Thorley Lane Bishops Stortford Hertfordshire CM23 4AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Watling Street Secretaries Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Correspondence Address | Sarnia Cutlers Green Thaxted Dunmow Essex CM6 2PZ |
Registered Address | Suite D 12th Floor City Gate House 399 Eastern Ave Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £81,165 |
Gross Profit | £55,663 |
Net Worth | -£67,445 |
Current Liabilities | £70,163 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2001 | Director resigned (1 page) |
5 December 2000 | Return made up to 21/10/00; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 December 1999 | Return made up to 21/10/99; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 49 high street wanstead london E11 2AA (1 page) |
17 March 1999 | Return made up to 21/10/98; no change of members (5 pages) |
13 February 1998 | Return made up to 21/10/97; full list of members (6 pages) |
13 February 1998 | Secretary's particulars changed (2 pages) |
12 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
10 June 1997 | Full accounts made up to 31 December 1995 (9 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Return made up to 21/10/95; no change of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |