Milton Road
Ware
Hertfordshire
SG12 0PT
Director Name | Mr Andrew David Dalton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Roselands Avenue Hoddesdon Hertfordshire EN11 9AH |
Secretary Name | C & R Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 May 2005) |
Correspondence Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Ian McDougall Gallacher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 March 2001) |
Role | Travel Agent |
Correspondence Address | 61 Pretoria Road London SW16 6RR |
Secretary Name | Ian McDougall Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 March 2001) |
Role | Travel Agent |
Correspondence Address | 61 Pretoria Road London SW16 6RR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2003) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Broxbournebury Mansion White Stubbs Lane Broxbourne Hertfordshire EN10 7PY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
27 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Return made up to 12/07/03; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 30 September 2001 (16 pages) |
21 October 2002 | Return made up to 12/07/02; full list of members (7 pages) |
5 October 2001 | New director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: bridgefoot house 2A star street ware hertfordshire SG12 7AA (1 page) |
31 August 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
8 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
26 April 2001 | New secretary appointed (3 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
16 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
26 October 1999 | Accounts for a medium company made up to 31 March 1999 (12 pages) |
20 September 1999 | Ad 03/04/97--------- £ si 50000@1 (2 pages) |
13 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 November 1998 | Return made up to 12/07/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 20 March 1997 (4 pages) |
31 December 1997 | £ nc 1000/100000 26/03/97 (1 page) |
31 December 1997 | Resolutions
|
31 December 1997 | Return made up to 12/07/97; full list of members (6 pages) |
30 October 1997 | Accounting reference date extended from 20/03/98 to 31/03/98 (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Accounting reference date shortened from 31/07/97 to 20/03/97 (1 page) |
9 April 1997 | New director appointed (2 pages) |
12 July 1996 | Incorporation (12 pages) |