Hertford
Hertfordshire
SG14 1TZ
Director Name | Mr Brian Michael Cheetham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brewhouse Lane Hertford Hertfordshire SG14 1TZ |
Secretary Name | Mrs Susan Ann Cheetham |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brewhouse Lane Hertford Hertfordshire SG14 1TZ |
Director Name | Frank Berkery |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Computer Consultant |
Correspondence Address | 12 Kingfisher Close Biggleswade Bedfordshire SG18 8EA |
Secretary Name | Derek Hazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 31 Gregories Road Beaconsfield Buckinghamshire HP9 1HH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
5 January 2002 | Dissolved (1 page) |
---|---|
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2000 | Appointment of a voluntary liquidator (1 page) |
5 July 2000 | Statement of affairs (7 pages) |
5 July 2000 | Resolutions
|
20 June 2000 | Registered office changed on 20/06/00 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page) |
13 April 2000 | New director appointed (2 pages) |
7 April 2000 | Return made up to 26/09/99; full list of members (6 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: britannia road waltham cross hertfordshire EN8 7NY (1 page) |
16 August 1999 | Accounts for a small company made up to 30 October 1998 (5 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
1 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | New director appointed (2 pages) |
29 November 1995 | Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 November 1995 | Accounting reference date notified as 31/10 (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 11 beaumont gate shenley hill radlettth herts WD7 7AR (1 page) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
26 September 1995 | Incorporation (28 pages) |