Sawbridgeworth Road
Hatfield Heath
Hertfordshire
CM22 7DR
Director Name | Mark Tydeman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Broxbournebury Mews Broxbourne Hertfordshire EN10 7JA |
Director Name | Matthew Robert Tydeman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Hamptons 92a Station Road Sawbridgeworth Hertfordshire CM21 9JY |
Secretary Name | Jenny Lynn Conlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(6 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 80 Grafton House Wellington Way London E3 4UF |
Director Name | Mr Dennis Frank Tydeman |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Buttenworth Gardens Monkhams Grove Woodford Green Essex IG8 0BJ |
Director Name | Mrs Maureen Julie Tydeman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 5 Buttenworth Gardens Monkhams Grove Woodford Green Essex IG8 0BJ |
Secretary Name | Derek Roy Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Sawbridgeworth Road Hatfield Heath Hertfordshire CM22 7DR |
Secretary Name | Matthew Robert Tydeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 St Cross Court Admirals Walk Hoddesdon Hertfordshire |
Secretary Name | Mrs Maureen Julie Tydeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 5 Buttenworth Gardens Monkhams Grove Woodford Green Essex IG8 0BJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £139 |
Gross Profit | -£139 |
Net Worth | -£41,814 |
Cash | £273 |
Current Liabilities | £42,111 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2002 | Application for striking-off (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
13 August 2001 | Return made up to 08/07/01; full list of members
|
19 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Return made up to 08/07/00; full list of members
|
16 August 1999 | Return made up to 08/07/99; full list of members (4 pages) |
12 August 1999 | Director resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
27 April 1997 | Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 July 1996 | Return made up to 08/07/96; no change of members (4 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 August 1995 | Return made up to 08/07/95; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |