Cuffley
Potters Bar
Hertfordshire
EN6 4RX
Director Name | Barbara Louise Hollis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1996(4 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 May 2001) |
Role | Company Director |
Correspondence Address | 83 Alfred Road Buckhurst Hill Essex IG9 6DW |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Kevin Bruce Christie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(4 days after company formation) |
Appointment Duration | 4 years (resigned 10 March 2000) |
Role | Financial Manager |
Correspondence Address | White Cottage 22 Adelaide Road Walton On Thames Surrey KT12 1NA |
Secretary Name | Sophie Marie Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 49 Ravensdale Avenue Finchley London N12 9HR |
Director Name | David George Knowles |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 1996) |
Role | Insurance Broker |
Correspondence Address | 7 Glade House High Street Sunninghill Berkshire SL5 9PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2000 | Application for striking-off (1 page) |
10 April 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 May 1999 | Return made up to 19/02/99; no change of members
|
19 February 1999 | Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page) |
22 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
30 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
24 March 1998 | Resolutions
|
18 March 1998 | Return made up to 19/02/98; no change of members (6 pages) |
13 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 May 1997 | Resolutions
|
14 March 1997 | Return made up to 19/02/97; full list of members
|
12 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
20 November 1996 | Accounting reference date notified as 31/12 (1 page) |
1 May 1996 | Secretary resigned (1 page) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Secretary resigned (2 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Company name changed carrydraft LIMITED\certificate issued on 01/03/96 (2 pages) |
19 February 1996 | Incorporation (9 pages) |