Bishops Stortford
Hertfordshire
CM23 5LX
Director Name | Jane Madeline Hutchins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 August 2007) |
Role | Arts Mgmt Consultant Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Chaldon Court Church Lane Chaldon Caterham Surrey CR3 5AL |
Director Name | Andrew Pullen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 August 2007) |
Role | Teacher |
Correspondence Address | Flat 3 45a Castelnau Barnes SW13 9RT |
Secretary Name | Katy Louise Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 16 Boterys Cross Bletchingley Surrey RH1 4QB |
Director Name | Samantha Honey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 August 2007) |
Role | Actor Teacher |
Correspondence Address | Ferndale Wonersh Common Road Wonersh Surrey GU5 0PH |
Director Name | Dr Michael Anthony Clayton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 August 2007) |
Role | Consultant |
Correspondence Address | Sunnybank Lodge Old Lane Tatsfield Surrey TN16 2LH |
Director Name | Christopher Brain |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 43 The Glade Fetcham Leatherhead Surrey KT22 9TB |
Director Name | Peter William Lea |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Theatre Manager |
Correspondence Address | Flat 1 82-84 Laundry Road Southampton Hampshire SO16 6AN |
Director Name | Hilary Anne Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 2 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Director Name | Mr Michael Tornay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Carrara Wharf London SW6 3UE |
Director Name | Pamela Claire Wallis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | School Teacher |
Correspondence Address | 4 Yarm Court Road Leatherhead Surrey KT22 8PA |
Director Name | Laurence Williams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Of No Occupation |
Country of Residence | United Kingdom |
Correspondence Address | 26 Copperfield Court Kingston Road Leatherhead Surrey KT22 7LD |
Secretary Name | Andrew Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Nursery Road Godalming Surrey GU7 3JU |
Secretary Name | Lisbeth Shirley Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Molesey Close Walton On Thames Surrey KT12 4PX |
Secretary Name | Miss Mari Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ |
Registered Address | The Old Naafi Weston Drive Caterham Surrey CR3 5XY |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 August |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2007 | Application for striking-off (2 pages) |
3 July 2006 | Partial exemption accounts made up to 31 August 2005 (14 pages) |
12 July 2005 | Partial exemption accounts made up to 31 August 2004 (12 pages) |
22 April 2005 | Annual return made up to 01/04/05
|
14 January 2005 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
7 April 2004 | Annual return made up to 01/04/04 (5 pages) |
30 January 2004 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: theatre exchange the village caterham surrey CR3 5ZU (1 page) |
5 June 2003 | New director appointed (2 pages) |
8 April 2003 | Annual return made up to 01/04/03
|
18 February 2003 | Partial exemption accounts made up to 31 March 2002 (12 pages) |
13 September 2002 | New director appointed (2 pages) |
15 May 2002 | Annual return made up to 01/04/02
|
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
7 December 2001 | Secretary resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: cobwebs west hill, elstead godalming surrey GU8 6DQ (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
31 August 2001 | Amended full accounts made up to 31 March 1999 (9 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
27 June 2001 | Annual return made up to 01/04/01
|
3 May 2001 | Amended full accounts made up to 31 March 1999 (9 pages) |
6 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 April 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: leatherhead leisure centre guildford road leatherhead surrey KT22 9BL (1 page) |
27 December 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 April 2000 | Annual return made up to 01/04/00
|
1 April 1999 | Annual return made up to 01/04/99
|
27 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 March 1998 | Annual return made up to 01/04/98
|
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 47 molesey close walton on thames surrey KT12 4PX (1 page) |
7 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
1 April 1997 | Incorporation (26 pages) |