Bishops Stortford
Hertfordshire
CM23 2DW
Secretary Name | Nicola Jane Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 23 April 2008) |
Role | Company Director |
Correspondence Address | 41 London Road Bishops Stortford Hertfordshire CM23 5NA |
Director Name | Mark David Downing |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(10 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 April 2008) |
Role | Consultant |
Correspondence Address | 41 London Road Bishops Stortford Hertfordshire CM23 5NA |
Director Name | Mark David Downing |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1996) |
Role | Property Consultant |
Correspondence Address | 90 Cambridge Road Stansted Essex CM24 8DB |
Secretary Name | Mark Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1996) |
Role | Property Consultant |
Correspondence Address | 50 Hockerill Street Bishops Stortford Hertfordshire CM23 2DW |
Secretary Name | Phillip Paul Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 40 West Road Stansted Essex CM24 8NQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 100 Baker Street London W1M 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,871 |
Current Liabilities | £31,871 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | Application for striking-off (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 November 2003 | New director appointed (2 pages) |
12 September 2003 | Particulars of contract relating to shares (3 pages) |
12 September 2003 | Ad 27/06/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
3 September 2003 | Nc inc already adjusted 27/06/03 (2 pages) |
3 September 2003 | Resolutions
|
9 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 June 2002 | Return made up to 23/06/02; full list of members
|
13 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 July 2000 | Return made up to 23/06/00; full list of members
|
8 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 July 1999 | Return made up to 23/06/99; no change of members
|
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 August 1997 | Return made up to 23/06/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
6 September 1996 | Return made up to 23/06/96; no change of members
|
11 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
20 July 1995 | Return made up to 23/06/95; full list of members
|
28 April 1995 | Registered office changed on 28/04/95 from: 1 ducketts wharf south street bishop's stortford hertfordshire CM23 3AR (1 page) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
20 April 1995 | Ad 16/12/94--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
8 March 1995 | Resolutions
|