Bagthorpe
Kings Lynn
Norfolk
PE31 6QY
Secretary Name | Mr David James Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 99 Parkhurst Road Horley Surrey RH6 8EX |
Director Name | Mr Hitesh Prahladbhai Patel |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lingwell Road Tooting Bec London SW17 7NH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 39 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £7 |
Current Liabilities | £15 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 99 parkhurst road horley surrey RH6 8EX (1 page) |
18 April 2002 | Return made up to 09/07/01; full list of members
|
12 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
12 June 2001 | Resolutions
|
23 April 2001 | Registered office changed on 23/04/01 from: 99 parkhurst road horley surrey RH6 8EX (1 page) |
20 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
20 July 2000 | Resolutions
|
17 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
27 August 1999 | Director resigned (1 page) |
18 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
28 April 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
22 September 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
9 July 1998 | Incorporation (14 pages) |