Hertford
Hertfordshire
SG13 8AQ
Secretary Name | Macrae Phillip Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(1 year after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | 23 Stoneleigh Park Colchester Essex CO3 5FA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Howard Gordan Dunton |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 April 1999) |
Role | Lecturer |
Correspondence Address | 2 The Chestnuts Hertford SG13 8AQ |
Secretary Name | David Jonathan Engwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 02 June 1999) |
Role | Solicitor |
Correspondence Address | 134 Sherwood Avenue Abingdon Oxfordshire OX14 3TX |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,989 |
Current Liabilities | £2,089 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2002 | Application for striking-off (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
5 October 2001 | Return made up to 11/08/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
7 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
16 February 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
24 September 1999 | Return made up to 11/08/99; full list of members (5 pages) |
14 September 1999 | New secretary appointed (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 24 mill street eynsham witney oxfordshire OX8 1JS (1 page) |
8 June 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 19A high street hoddesdon hertfordshire EN11 8SX (1 page) |
7 January 1999 | Form 391-res to remove auditor (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
26 August 1998 | Ad 10/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 1998 | Incorporation (18 pages) |