Santers Lane
Potters Bar
Hertfordshire
EN6 2SP
Secretary Name | Banstead Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2003(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 26 October 2004) |
Correspondence Address | 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Director Name | Thomas Arnold Butterworth |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 21 The Ridge Orpington Kent BR6 8AP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Alan Richard Hebden |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Creative Specialist |
Correspondence Address | 23b Wimpole Mews London W1M 7TE |
Secretary Name | Thomas Arnold Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 21 The Ridge Orpington Kent BR6 8AP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Judith Anne Louise Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2003) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Apt H 1 Rydal Mount Santers Lane Potters Bar Hertfordshire EN6 2SP |
Registered Address | Curzon House 24 High Street Banstead SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£64,535 |
Current Liabilities | £43,106 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2004 | Application for striking-off (1 page) |
23 March 2004 | Return made up to 25/02/04; full list of members
|
23 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 1 stevenage road knebworth hertfordshire SG3 6AN (1 page) |
15 January 2004 | Return made up to 25/02/03; full list of members
|
15 January 2004 | Director resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 1 stevenage road knebworth hertfordshire SG3 6AN (1 page) |
13 January 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
27 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 35 riding house street london W1P 7PT (1 page) |
31 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
21 June 2001 | Return made up to 25/02/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
6 April 1999 | Return made up to 25/02/99; full list of members
|
22 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Return made up to 25/02/98; full list of members
|
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
5 March 1997 | Ad 27/02/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 February 1997 | Incorporation (16 pages) |