Cheshunt
Waltham Cross
Hertfordshire
EN8 9JU
Director Name | Mr John Francis Goodson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Director Name | Mr Gareth David Osborne |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 May 2002) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beech Dog Kennel Lane Royston Hertfordshire SG8 7AB |
Secretary Name | Peter John Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1998(6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | 9 Higher Town Sampford Peverell Tiverton Devon EX16 7BP |
Director Name | Jan Leendert De Waard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 08 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 May 2002) |
Role | Investment Adviser |
Correspondence Address | Darren House Triq-Il-Biedja Safi Zrq11 |
Secretary Name | Anthony James Biswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | 64 Bellamy Road Cheshunt Waltham Cross Hertfordshire EN8 9JU |
Director Name | Donald Michael Cosgrave |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1998(6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1998) |
Role | Banker |
Correspondence Address | 34 George Road Godalming Surrey GU7 3LU |
Director Name | Timothy Raymond Gerald Morgan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 August 1998) |
Role | Communications |
Correspondence Address | 196 Ellicks Close Bradley Stoke Bristol South Gloucestershire BS32 0EU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Business Innovation Centre Innova Park Mollison Avenue Enfield Middlesex EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£162,506 |
Current Liabilities | £167,663 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
28 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2000 | Return made up to 11/07/00; full list of members (8 pages) |
21 September 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
20 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
16 February 1999 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: marsh house 500 montagu road edmonton london N9 0UR (1 page) |
2 October 1998 | Return made up to 11/07/98; full list of members (10 pages) |
2 October 1998 | Director resigned (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Ad 20/03/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary resigned (2 pages) |
15 August 1997 | Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |