Bishop's Stortford
Hertfordshire
CM23 4PD
Director Name | Stuart Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 99a Theobald Street Borehamwood Hertfordshire WD6 4PT |
Director Name | Group Captain John William King |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Raymond Ivan Marshall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 6 Woodfield Close Stansted Essex CM24 8BA |
Secretary Name | Celia Anne Fayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Honeysuckle Close Bishops Stortford Hertfordshire CM23 4RL |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Neil George Foster |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2005) |
Role | Banker |
Correspondence Address | 5 White Bear Stansted Essex CM24 8EN |
Secretary Name | A J Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2010) |
Correspondence Address | The Coach House The Square Sawbridgeworth Hertfordshire CM21 9AE |
Registered Address | 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45k at 1 | Neil George Foster 99.78% Preference |
---|---|
55 at 1 | Neil George Foster 0.12% Ordinary |
40 at 1 | Ian Leonard Foster 0.09% Ordinary |
5 at 1 | Ms Celia Anne Fayers 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£271,502 |
Cash | £361 |
Current Liabilities | £170,036 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2011 | Notice of move from Administration to Dissolution (35 pages) |
6 June 2011 | Notice of move from Administration to Dissolution on 27 May 2011 (35 pages) |
18 January 2011 | Administrator's progress report to 10 December 2010 (31 pages) |
18 January 2011 | Administrator's progress report to 10 December 2010 (31 pages) |
25 August 2010 | Statement of administrator's proposal (36 pages) |
25 August 2010 | Statement of administrator's proposal (36 pages) |
22 June 2010 | Registered office address changed from Unit 41 Golds Nurseries Business Park Jenkins Drive Elsenham Bishops Stortford Hertfordshire CM22 6JX on 22 June 2010 (2 pages) |
22 June 2010 | Appointment of an administrator (1 page) |
22 June 2010 | Appointment of an administrator (1 page) |
22 June 2010 | Registered office address changed from Unit 41 Golds Nurseries Business Park Jenkins Drive Elsenham Bishops Stortford Hertfordshire CM22 6JX on 22 June 2010 (2 pages) |
18 June 2010 | Termination of appointment of A J Company Formations Limited as a secretary (1 page) |
18 June 2010 | Termination of appointment of A J Company Formations Limited as a secretary (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
14 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
14 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
1 August 2008 | Secretary appointed a j company formations LIMITED (1 page) |
1 August 2008 | Secretary appointed a j company formations LIMITED (1 page) |
16 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
16 July 2008 | Appointment terminated secretary celia fayers (1 page) |
16 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
16 July 2008 | Appointment Terminated Secretary celia fayers (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
12 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
13 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
13 June 2006 | Director's particulars changed (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
17 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 04/06/04; full list of members
|
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
23 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 04/06/03; full list of members
|
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
25 February 2003 | Particulars of mortgage/charge (7 pages) |
25 February 2003 | Particulars of mortgage/charge (7 pages) |
27 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 56 garnetts takeley bishops stortford hertfordshire CM22 6RN (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 56 garnetts takeley bishops stortford hertfordshire CM22 6RN (1 page) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
22 February 2002 | Company name changed north essex promotions LIMITED\certificate issued on 22/02/02 (2 pages) |
22 February 2002 | Company name changed north essex promotions LIMITED\certificate issued on 22/02/02 (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
3 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
13 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
12 October 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
12 October 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
1 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 04/06/99; full list of members
|
1 December 1998 | Registered office changed on 01/12/98 from: victoria house 64 paul street london EC2A 4TT (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: victoria house 64 paul street london EC2A 4TT (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
4 June 1998 | Incorporation (19 pages) |