Cheshunt
Waltham Cross
Hertfordshire
EN8 0DR
Director Name | Mr Gary Leslie Strevens |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1995(2 weeks after company formation) |
Appointment Duration | 7 years (closed 14 May 2002) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 2 Farm Cottages The Street Haultwick Ware Hertfordshire SG11 1JQ |
Secretary Name | Mrs Kathleen Bloomfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1995(2 weeks after company formation) |
Appointment Duration | 7 years (closed 14 May 2002) |
Role | Secretary |
Correspondence Address | The Lodge Park Lane Cheshunt Waltham Cross Hertfordshire EN7 6QA |
Director Name | Mr John Brian Puttock |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 1998) |
Role | Building Surveyor |
Correspondence Address | 25 Millfields Writtle Chelmsford Essex CM1 3LP |
Director Name | Ongar Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Secretary Name | Ongar Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Registered Address | 129 Crossbrook Street Cheshunt Herts EN8 8LY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2001 | Application for striking-off (1 page) |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
4 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
24 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
11 November 1998 | Ad 04/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 September 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 28/04/98; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
22 April 1997 | Return made up to 28/04/97; no change of members
|
13 December 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
15 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
13 October 1995 | Ad 12/05/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 October 1995 | Accounting reference date notified as 30/04 (1 page) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
26 May 1995 | Company name changed ongar sixty eight LIMITED\certificate issued on 30/05/95 (4 pages) |
28 April 1995 | Incorporation (28 pages) |