Saffron Walden
Essex
CB11 4FG
Secretary Name | Mr David Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 April 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copperfields Saffron Walden Essex CB11 4FG |
Director Name | David Ivan Rendall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | The New House Kings Green Winchenford Worcestershire WR6 6YG |
Director Name | Janet Carole Sawkins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 12 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charlwood Drive Oxshott Surrey KT22 0HD |
Director Name | David Ivan Rendall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | The New House Kings Green Winchenford Worcestershire WR6 6YG |
Secretary Name | Oliver John Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 111 Northchurch Road London N1 3NU |
Director Name | Stephen George Matthews |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | Red Gables Silver Street Chew Magna Bristol Somerset BS40 8RE |
Secretary Name | Giovanna Milia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 72 Fieldside Ely Cambridgeshire CB6 3AS |
Secretary Name | Mr Stuart Gordon Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wellfield Gardens Carshalton Surrey SM5 4EA |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2002 | Application for striking-off (2 pages) |
11 November 2002 | Director resigned (1 page) |
8 November 2002 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
16 September 2002 | New director appointed (3 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
20 November 2001 | Secretary resigned (1 page) |
5 June 2001 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members
|
10 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
25 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
4 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 31 July 1998 (11 pages) |
13 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | Director resigned (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
31 May 1998 | Return made up to 12/04/98; no change of members (5 pages) |
23 February 1998 | Resolutions
|
12 February 1998 | Full accounts made up to 31 July 1997 (10 pages) |
4 December 1997 | Company name changed burginhall 888 LIMITED\certificate issued on 05/12/97 (2 pages) |
19 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
24 March 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
12 April 1996 | Incorporation (24 pages) |