Railway Place
Hertford
Hertfordshire
SG13 7JT
Director Name | Mr Howard Tolman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Secretary Name | Mr Howard Tolman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Ms Shelley Roberts |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Graveson House Market Place Hertford Hertfordshire SG14 1FD |
Secretary Name | Mr Howard Martin Tolman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Egg Hall Epping Essex CM16 6SA |
Secretary Name | Mr Andrew Meemaduma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lawn Lane Hemel Hempstead Herts HP3 9HH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2008 | Application for striking-off (2 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
10 October 2007 | New director appointed (2 pages) |
13 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 June 2005 | Director's particulars changed (1 page) |
31 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 July 2004 | Return made up to 14/06/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 July 2003 | Return made up to 14/06/03; full list of members (5 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 August 2001 | Return made up to 14/06/01; full list of members (5 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 5 bull plain hertford hertfordshire SG14 1DX (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 11-13 limes court conduit lane hoddesdon hertfordshire EN11 8EP (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 September 1999 | Return made up to 14/06/99; full list of members (7 pages) |
18 August 1999 | Secretary resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 14/06/98; full list of members (7 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
16 June 1998 | Director's particulars changed (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
28 October 1997 | Return made up to 14/06/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 11-13 limes court conduit lane hoddesdon hertfordshire EN11 8EP (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 5 bull plain hertford hertfordshire SG14 1DX (1 page) |
15 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
11 December 1996 | Director's particulars changed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
2 July 1996 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | Incorporation (17 pages) |