Crane Mead
Ware
Hertfordshire
SG12 9FG
Secretary Name | David John Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 98 Park Rise Harpenden Hertfordshire AL5 3AN |
Director Name | Mr Ian Arthur Mortimer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1997(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 May 2004) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG |
Director Name | Mr Brian Raymond Hawkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colnbrook Close London Colney Hertfordshire AL2 1BS |
Director Name | Mr Miles Jeremy Snazell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1996) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 251 Mays Lane Barnet Hertfordshire EN5 2LY |
Secretary Name | Daniel Andrew Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 106 Avenue Road Southgate London N14 4EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2003 | Application for striking-off (1 page) |
13 November 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
24 June 2003 | Annual return made up to 16/06/03 (4 pages) |
25 June 2002 | Annual return made up to 16/06/02 (4 pages) |
31 May 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
25 June 2001 | Annual return made up to 16/06/01 (3 pages) |
22 May 2001 | Full accounts made up to 30 April 2001 (6 pages) |
16 March 2001 | Director's particulars changed (1 page) |
26 June 2000 | Annual return made up to 16/06/00 (3 pages) |
18 May 2000 | Full accounts made up to 30 April 2000 (6 pages) |
1 September 1999 | Full accounts made up to 30 April 1999 (6 pages) |
28 June 1999 | Annual return made up to 16/06/99 (4 pages) |
23 June 1998 | Annual return made up to 16/06/98 (4 pages) |
26 May 1998 | Full accounts made up to 30 April 1998 (4 pages) |
17 December 1997 | New director appointed (1 page) |
17 December 1997 | Director resigned (1 page) |
8 August 1997 | Full accounts made up to 30 April 1997 (4 pages) |
8 July 1997 | Annual return made up to 16/06/97 (4 pages) |
12 February 1997 | Secretary's particulars changed (1 page) |
10 September 1996 | Full accounts made up to 30 April 1996 (3 pages) |
20 June 1996 | Annual return made up to 16/06/96 (4 pages) |
1 May 1996 | Director's particulars changed (1 page) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
14 August 1995 | Full accounts made up to 30 April 1995 (5 pages) |
21 June 1995 | Annual return made up to 16/06/95 (4 pages) |