Cheshunt
Waltham Cross
Hertfordshire
EN7 5NY
Secretary Name | Hazel Susan Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(6 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 July 2000) |
Role | Secretary |
Correspondence Address | 21 Robinson Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5NY |
Director Name | Hazel Susan Turnbull |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 July 2000) |
Role | Mid Day Supervisor |
Correspondence Address | 21 Robinson Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5NY |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Rendlesham Olace 43 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2000 | Application for striking-off (1 page) |
6 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 May 1998 | Return made up to 26/03/98; full list of members (6 pages) |
24 May 1998 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
18 April 1997 | Memorandum and Articles of Association (6 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Registered office changed on 18/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
26 March 1997 | Incorporation (16 pages) |