93 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6RJ
Director Name | John Michael Fardell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Larkhill Farm Great Yeldon Halstead Essex CO1 4HM |
Secretary Name | Barbara Joan Brothers |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Keysers Estate 93 Old Nazeing Road Broxbourne Hertfordshire EN10 6RJ |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 December 2001 | Dissolved (1 page) |
---|---|
26 September 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2001 | O/C - replacement of liquidator (16 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: victory house victory place chatham maritime kent ME4 4QU (1 page) |
7 September 1998 | Resolutions
|
7 September 1998 | Statement of affairs (25 pages) |
7 September 1998 | Appointment of a voluntary liquidator (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: victory house admiralty place chatham maritime kent ME4 4QU (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
6 July 1998 | Return made up to 12/06/98; full list of members (5 pages) |
23 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 July 1997 | Return made up to 12/06/97; full list of members (5 pages) |
28 February 1997 | Particulars of mortgage/charge (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 August 1996 | Return made up to 12/06/96; full list of members (5 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Accounting reference date notified as 31/12 (1 page) |
31 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 82 st john street london EC1M 4JN (1 page) |
31 July 1995 | Director resigned;new director appointed (4 pages) |
31 July 1995 | Ad 11/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
6 July 1995 | Company name changed swallowview LIMITED\certificate issued on 07/07/95 (4 pages) |