Springfield
Chelmsford
CM1 6GY
Secretary Name | Mrs Tracey Court |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 August 2002 | Dissolved (1 page) |
---|---|
3 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 December 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
27 December 2000 | Resolutions
|
27 December 2000 | Declaration of solvency (3 pages) |
27 December 2000 | Appointment of a voluntary liquidator (1 page) |
9 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 January 1999 | Return made up to 11/01/99; no change of members
|
27 January 1998 | Return made up to 11/01/98; full list of members
|
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 July 1997 | Ad 07/07/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
10 July 1997 | £ nc 100/250000 30/06/97 (1 page) |
6 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
6 October 1996 | Accounting reference date notified as 31/03 (1 page) |
6 April 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Memorandum and Articles of Association (11 pages) |
21 February 1996 | Secretary resigned;director resigned (2 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Registered office changed on 21/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
21 February 1996 | New director appointed (1 page) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | New secretary appointed (1 page) |
12 February 1996 | Company name changed hitherdell LIMITED\certificate issued on 13/02/96 (2 pages) |
11 January 1996 | Incorporation (16 pages) |