Bengeo
Hertford
Hertfordshire
SG14 3DP
Secretary Name | Mr George Edward Wooder |
---|---|
Status | Closed |
Appointed | 06 January 2015(18 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Kenneth Sidney Alsford |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Park Avenue Hutton Brentwood Essex CM13 2QP |
Secretary Name | Mr Christopher Elliott Gems |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (resigned 06 January 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Linkside New Malden Surrey KT3 4LB |
Director Name | John Frank Snyder |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 1997) |
Role | Insurance Broker |
Correspondence Address | 13332 Bass Trail Grass Valley Ca 95945 Usa Foreign |
Director Name | Mr William John Thomas |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 19 years (resigned 02 April 2015) |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | 1 Community Contractors 103 Liberty Street Newton Pennsylvania Pa18940 |
Director Name | Joseph Billotti |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1996(8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2008) |
Role | Physician |
Correspondence Address | 18 Powder Hill New Jersey Saddle River United States |
Director Name | Mr Christopher Elliott Gems |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 June 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Linkside New Malden Surrey KT3 4LB |
Director Name | Mr John Lawrence Marion |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 02 April 2015) |
Role | Insurance |
Country of Residence | Bermuda |
Correspondence Address | Justique 6 Green Bay Road Hamilton Parish Fl O4 |
Director Name | Mr Peter James Rackley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 02 April 2015) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roundwood Grove Hutton Mount Brentwood Essex CM13 2NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.6k at £1 | Alsford Page & Gems LTD 34.97% Ordinary |
---|---|
9.6k at £1 | Western General Insurance LTD 34.97% Ordinary |
900 at £1 | John Frank Snyder 3.28% Ordinary |
4k at £1 | Managed Care Resources 14.57% Ordinary |
3.2k at £1 | Avanti Associates LTD 11.48% Ordinary |
200 at £1 | Michael Bender 0.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,212 |
Cash | £7,212 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
2 April 2015 | Termination of appointment of William John Thomas as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of William John Thomas as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Peter James Rackley as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of William John Thomas as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Peter James Rackley as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of John Lawrence Marion as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Peter James Rackley as a director on 2 April 2015 (1 page) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 January 2015 | Termination of appointment of Christopher Elliott Gems as a secretary on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr George Edward Wooder as a secretary on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr George Edward Wooder as a secretary on 6 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Christopher Elliott Gems as a secretary on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr George Edward Wooder as a secretary on 6 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Christopher Elliott Gems as a secretary on 6 January 2015 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Termination of appointment of Kenneth Alsford as a director (1 page) |
29 May 2012 | Termination of appointment of Kenneth Alsford as a director (1 page) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (10 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Director's details changed for William John Thomas on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for William John Thomas on 1 October 2009 (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Director's details changed for William John Thomas on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Peter James Rackley on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for John Lawrence Marion on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Peter James Rackley on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Peter James Rackley on 1 October 2009 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for John Lawrence Marion on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Leslie Harry Maurice Judd on 1 October 2009 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Leslie Harry Maurice Judd on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Leslie Harry Maurice Judd on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for John Lawrence Marion on 1 October 2009 (2 pages) |
18 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
18 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from minories house 2-5 minories london EC3N 1BJ (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from minories house 2-5 minories london EC3N 1BJ (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
3 March 2009 | Appointment terminated director joseph billotti (1 page) |
3 March 2009 | Appointment terminated director joseph billotti (1 page) |
16 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
18 April 2007 | Return made up to 04/03/07; full list of members (4 pages) |
18 April 2007 | Return made up to 04/03/07; full list of members (4 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
12 April 2006 | Return made up to 04/03/06; full list of members (10 pages) |
12 April 2006 | Return made up to 04/03/06; full list of members (10 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
30 June 2005 | Auditor's resignation (1 page) |
30 June 2005 | Auditor's resignation (1 page) |
3 June 2005 | Return made up to 04/03/05; full list of members (10 pages) |
3 June 2005 | Return made up to 04/03/05; full list of members (10 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
2 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 April 2004 | Return made up to 04/03/04; full list of members (10 pages) |
1 April 2004 | Return made up to 04/03/04; full list of members (10 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 March 2003 | Return made up to 04/03/03; full list of members (10 pages) |
10 March 2003 | Return made up to 04/03/03; full list of members (10 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members (9 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members (9 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 April 2001 | Return made up to 04/03/01; full list of members (9 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 April 2001 | Return made up to 04/03/01; full list of members (9 pages) |
3 April 2000 | Return made up to 04/03/00; full list of members (9 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 April 2000 | Return made up to 04/03/00; full list of members (9 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 March 1999 | Return made up to 04/03/99; full list of members (8 pages) |
9 March 1999 | Return made up to 04/03/99; full list of members (8 pages) |
18 December 1998 | Auditor's resignation (1 page) |
18 December 1998 | Auditor's resignation (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 March 1998 | Return made up to 04/03/98; full list of members
|
3 March 1998 | Return made up to 04/03/98; full list of members
|
2 October 1997 | Registered office changed on 02/10/97 from: 81 fenchurch street london EC3M 4BT (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 81 fenchurch street london EC3M 4BT (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Ad 11/06/97--------- £ si 2700@1=2700 £ ic 11700/14400 (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Ad 24/06/97--------- £ si 7200@1=7200 £ ic 14400/21600 (2 pages) |
22 July 1997 | Ad 24/06/97--------- £ si 7200@1=7200 £ ic 14400/21600 (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Ad 11/06/97--------- £ si 2700@1=2700 £ ic 11700/14400 (2 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 04/03/97; full list of members (8 pages) |
2 June 1997 | Return made up to 04/03/97; full list of members (8 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
19 October 1996 | Accounting reference date notified as 31/12 (1 page) |
19 October 1996 | Accounting reference date notified as 31/12 (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
1 April 1996 | Memorandum and Articles of Association (8 pages) |
1 April 1996 | Memorandum and Articles of Association (8 pages) |
26 March 1996 | Company name changed infomicro LIMITED\certificate issued on 27/03/96 (2 pages) |
26 March 1996 | Company name changed infomicro LIMITED\certificate issued on 27/03/96 (2 pages) |
25 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Nc inc already adjusted 18/03/96 (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
25 March 1996 | Nc inc already adjusted 18/03/96 (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | New director appointed (2 pages) |
4 March 1996 | Incorporation (9 pages) |
4 March 1996 | Incorporation (9 pages) |