Cheshunt
Waltham Cross
Hertfordshire
EN8 8QD
Secretary Name | Patricia Olive Hinton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1997(4 weeks after company formation) |
Appointment Duration | 3 years (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 32 Gaywood Avenue Cheshunt Waltham Cross Hertfordshire EN8 8QD |
Director Name | Patricia Olive Hinton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years (closed 12 December 2000) |
Role | Secretary |
Correspondence Address | 32 Gaywood Avenue Cheshunt Waltham Cross Hertfordshire EN8 8QD |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 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 | 22 October 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Rendlesham Place 43 Turners Hill Cheshunt Hertfordshire EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2000 | Application for striking-off (1 page) |
7 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
10 November 1999 | Return made up to 22/10/99; full list of members
|
11 February 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
23 October 1998 | Return made up to 22/10/98; full list of members (6 pages) |
14 July 1998 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
12 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Memorandum and Articles of Association (5 pages) |
5 December 1997 | Director resigned (1 page) |
22 October 1997 | Incorporation (17 pages) |