Broxbourne
Hertfordshire
EN10 7RD
Secretary Name | Alison Taylor Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 11 Pennycroft West Common Harpenden Hertfordshire AL5 2PD |
Director Name | James Elders |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | New Barn House New Barn Road Longfield Kent DA3 7JF |
Director Name | Pearlpiece Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2004(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 11 January 2005) |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | John Charles Davies |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1999) |
Role | Civil Engineer |
Correspondence Address | Cambridge House 78 Melbourn Road Royston Hertfordshire SG8 7DG |
Director Name | James Elders |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 July 2002) |
Role | Managing Director |
Correspondence Address | New Barn House New Barn Road Longfield Kent DA3 7JF |
Director Name | Mr Jeffrey Paul Niehorster |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Ginns Road Stocking Pelham Herts SG9 0JX |
Secretary Name | Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 26 February 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 2002(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2004 | Application for striking-off (1 page) |
27 July 2004 | Return made up to 14/05/04; full list of members (5 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
30 April 2004 | Accounts made up to 31 December 2003 (8 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
16 June 2003 | Return made up to 28/05/03; full list of members (5 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
26 April 2002 | Accounts made up to 31 December 2001 (8 pages) |
7 June 2001 | Return made up to 28/05/01; no change of members (5 pages) |
23 May 2001 | Memorandum and Articles of Association (7 pages) |
23 May 2001 | Resolutions
|
14 April 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
20 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
5 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
9 May 2000 | Accounts made up to 31 December 1999 (8 pages) |
6 August 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
27 May 1999 | Accounts made up to 31 December 1998 (8 pages) |
18 June 1998 | Return made up to 28/05/98; no change of members
|
28 April 1998 | Accounts made up to 31 December 1997 (8 pages) |
8 June 1997 | Return made up to 28/05/97; no change of members (5 pages) |
30 April 1997 | Accounts made up to 31 December 1996 (8 pages) |
12 December 1996 | Return made up to 01/12/96; full list of members
|
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Resolutions
|
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Resolutions
|
26 February 1996 | New secretary appointed (2 pages) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | £ nc 1000/400000 07/02/96 (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: 2 blackwell street london EC2A 4BB (1 page) |
14 February 1996 | Company name changed jadeview LIMITED\certificate issued on 15/02/96 (2 pages) |
1 December 1995 | Incorporation (22 pages) |