Stevenage
Hertfordshire
SG1 5DU
Director Name | Bernard Alfred Thompson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 February 2004) |
Role | Accountant |
Correspondence Address | 7 Longborns Cranfield Bedford Bedfordshire MK43 0GZ |
Secretary Name | Bernard Alfred Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 February 2004) |
Role | Accountant |
Correspondence Address | 7 Longborns Cranfield Bedford Bedfordshire MK43 0GZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Claridge House 32 Davies Street London W1K 4ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2003 | Application for striking-off (1 page) |
12 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
27 June 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
31 May 2002 | Accounting reference date shortened from 31/01/03 to 31/05/02 (1 page) |
5 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
12 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
12 February 2001 | Return made up to 30/01/01; no change of members (4 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
25 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2000 | Return made up to 30/01/00; full list of members (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
19 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
10 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
16 May 1996 | Company name changed F.M.D. LTD.\certificate issued on 17/05/96 (2 pages) |
15 May 1996 | Ad 02/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1996 | Memorandum and Articles of Association (14 pages) |
13 May 1996 | Resolutions
|
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Registered office changed on 06/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
6 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 January 1996 | Incorporation (8 pages) |