Duxford
Cambridge
Cambridgeshire
CB2 4RB
Director Name | Mr Lee Andrew Richardson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 May 2003) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 10 Hawthorn Avenue Hauxton Cambridge Cambridgeshire CB2 5JA |
Secretary Name | Mr Lee Andrew Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 May 2003) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 10 Hawthorn Avenue Hauxton Cambridge Cambridgeshire CB2 5JA |
Director Name | Andrew James Gillett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1996) |
Role | Machine Operator |
Correspondence Address | 2 Foremans Road Thriplow Royston Hertfordshire SG8 7RA |
Secretary Name | Mrs Toni Gillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 2 Foremans Road Thriplow Royston Hertfordshire SG8 7RA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 21 The Avenue Potters Bar Hertfordshire EN6 1EG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Current Liabilities | £501 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2002 | Application for striking-off (1 page) |
27 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
10 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
25 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 13 cat hill east barnet herts EN4 8HG (1 page) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
27 February 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
14 February 1996 | Return made up to 11/02/96; no change of members
|
25 September 1995 | Resolutions
|
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |