London
N14 7BH
Director Name | Mr Robert Edward Charles Snelling |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1997(3 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 May 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tweedsmuir New Road Wormley Godalming Surrey GU8 5SU |
Secretary Name | Mr Desmond Parker Morgan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 November 1997(3 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Conway Road London N14 7BH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Paul Alan Chaplin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | 12 Coanwood Cottages Wareside Ware Hertfordshire SG12 7RT |
Secretary Name | Paula Elizabeth Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | 12 Coanwood Cottages Wareside Ware Hertfordshire SG12 7RT |
Director Name | Lawrence Abraham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 1997) |
Role | Telecomminunications Engineer |
Correspondence Address | 4 Hartley Great Linford Milton Keynes MK14 5BE |
Secretary Name | Doreen Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 1997) |
Role | Secretary |
Correspondence Address | 4 Hartley Great Linford Milton Keynes MK14 5BE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,463 |
Cash | £681 |
Current Liabilities | £26,157 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2007 | Application for striking-off (1 page) |
31 August 2006 | Company name changed pyntec LIMITED\certificate issued on 31/08/06 (2 pages) |
15 December 2005 | Return made up to 06/10/05; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 December 2004 | Return made up to 06/10/04; full list of members
|
23 September 2004 | Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
17 October 2003 | Company name changed page ford LIMITED\certificate issued on 17/10/03 (2 pages) |
12 August 2003 | Company name changed pyntec LIMITED\certificate issued on 12/08/03 (2 pages) |
22 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
25 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 November 2000 | Return made up to 06/10/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 January 1998 | Return made up to 06/10/97; full list of members (6 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
26 November 1997 | Company name changed soil investigations LIMITED\certificate issued on 27/11/97 (3 pages) |
2 January 1997 | Return made up to 06/10/96; no change of members (4 pages) |
12 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
11 April 1995 | Company name changed hartdean LIMITED\certificate issued on 12/04/95 (4 pages) |
31 March 1995 | Ad 06/10/94--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 1995 | Accounting reference date notified as 31/10 (1 page) |