Hitchin
Hertfordshire
SG5 2JX
Secretary Name | Ms Susan Lee Lea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(6 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 December 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Old Park Road Hitchin Hertfordshire SG5 2JX |
Director Name | Mr Julian David Barnard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 December 2003) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Benslow Lane Hitchin Hertfordshire SG4 9RD |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Mr Allan Roy Lea |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1997(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1999) |
Role | Technical Support Engineer |
Country of Residence | England |
Correspondence Address | 37 Old Park Road Hitchin Hertfordshire SG5 2JX |
Registered Address | Central House Upper Woburn Place London WC1H 0QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,523 |
Net Worth | £3,359 |
Cash | £1,741 |
Current Liabilities | £1,893 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2003 | Application for striking-off (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
3 October 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
7 July 2001 | Total exemption small company accounts made up to 30 June 1999 (4 pages) |
24 May 2001 | Return made up to 24/04/01; no change of members (4 pages) |
4 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
23 June 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
26 May 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
4 May 1999 | Return made up to 24/04/99; no change of members
|
24 February 1999 | Company name changed tayvin 78 LIMITED\certificate issued on 25/02/99 (2 pages) |
5 June 1998 | Return made up to 24/04/98; full list of members (6 pages) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: merlin place milton road cambridge CB4 4DP (1 page) |
24 April 1997 | Incorporation (39 pages) |