Ickleford
Hitchin
Hertfordshire
SG5 3UN
Director Name | Mrs Catherine Edith Hall |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Orthoptist |
Country of Residence | England |
Correspondence Address | Woodside Burnhams Road Little Bookham Surrey KT23 3BA |
Director Name | Mr Robert Charles Hall |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Woodside Burnhams Road Little Bookham Surrey KT23 3BA |
Secretary Name | Mrs Catherine Edith Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Orthoptist |
Country of Residence | England |
Correspondence Address | Woodside Burnhams Road Little Bookham Surrey KT23 3BA |
Director Name | Mr Paul William Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 8 Lindsey Close Brentwood Essex CM14 4PN |
Director Name | Mr David Alan Williams |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfields Three Gates Lane Haslemere Surrey GU27 2LG |
Registered Address | Mint House 6 Stanley Road Wallington Surrey SM6 0HA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
18 April 2001 | Return made up to 10/01/01; full list of members
|
8 March 2000 | Return made up to 10/01/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 July 1999 | Particulars of mortgage/charge (9 pages) |
17 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
1 December 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 November 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned;director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 19A high street cobham surrey KT11 3DH (1 page) |
24 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
23 July 1997 | Company name changed rushton exhibitions LIMITED\certificate issued on 24/07/97 (2 pages) |
22 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
10 January 1996 | Incorporation (18 pages) |