Houghton
Huntingdon
Cambridgeshire
PE17 4DB
Director Name | Maureen Gwyneth Godfrey |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Meadow Sweet Thichet Road Houghton Huntingdon Cambridgeshire PE17 4DB |
Secretary Name | Ian Trevor Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1993(same day as company formation) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Meadowsweet Thicket Road Houghton Huntingdon Cambridgeshire PE17 4DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £209,994 |
Current Liabilities | £22,329 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2008 | Application for striking-off (1 page) |
5 November 2007 | Return made up to 23/08/07; no change of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 October 2005 | Return made up to 23/08/05; full list of members (7 pages) |
26 August 2005 | Company name changed stator systems LIMITED\certificate issued on 26/08/05 (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: c/o business orchard centro 3 roundary way hemel hempstead hertfordshire HP2 7SU (2 pages) |
6 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
11 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
26 October 2002 | Return made up to 23/08/02; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
18 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 31 August 2000 (9 pages) |
27 November 2000 | Return made up to 23/08/00; full list of members
|
3 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
16 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
17 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
30 September 1997 | Return made up to 23/08/97; full list of members
|
4 July 1997 | Full accounts made up to 31 August 1996 (17 pages) |
11 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
18 February 1996 | Full accounts made up to 31 August 1995 (9 pages) |
6 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |