Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director Name | Patricia Anne Judd |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Quantity Surveyor |
Correspondence Address | 3 Everett Court Watling Street Radlett Hertfordshire WD7 7NG |
Secretary Name | Patricia Anne Judd |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Quantity Surveyor |
Correspondence Address | 3 Everett Court Watling Street Radlett Hertfordshire WD7 7NG |
Director Name | Christopher Archer Edward Hassell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Painting Contractor |
Correspondence Address | 1 Heritage Gate 36 North Park Gerrards Cross Buckinghamshire WD3 1DF |
Secretary Name | Christopher Archer Edward Hassell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Painting Contractor |
Correspondence Address | 1 Heritage Gate 36 North Park Gerrards Cross Buckinghamshire WD3 1DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Sapcote Trading Centre 374 High Street London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 June 2006 | Dissolved (1 page) |
---|---|
15 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2006 | Liquidators statement of receipts and payments (6 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (6 pages) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (6 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Statement of affairs (8 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | Resolutions
|
22 December 1998 | Registered office changed on 22/12/98 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page) |
17 July 1998 | Return made up to 09/05/98; full list of members (6 pages) |
17 July 1998 | Ad 03/07/98--------- £ si 65000@1=65000 £ ic 50000/115000 (2 pages) |
31 May 1998 | Secretary resigned;director resigned (1 page) |
31 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 1997 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
8 June 1997 | Ad 23/05/97--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
29 May 1997 | Application to commence business (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (21 pages) |