Nuthampstead
Royston
Hertfordshire
SG8 8LR
Director Name | Anthony Peter Hooper |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 2004) |
Role | Architectural Director |
Correspondence Address | 24 High View Close London SE19 2DS |
Director Name | Christopher Alan Mills |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 July 2003) |
Role | Architectural Director |
Country of Residence | England |
Correspondence Address | 104 High Street Walkern Hertfordshire SG2 7PG |
Secretary Name | Anthony Peter Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 2004) |
Role | Architectural Director |
Correspondence Address | 24 High View Close London SE19 2DS |
Director Name | Mr Peter Dunstan Renwick Adams |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 March 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Hitch Lane Cottage Patmore Heath Albury Nr Ware Hertfordshire SG11 2LX |
Director Name | Mr Richard Alan Macan-Lind |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rochford Drive Luton Bedfordshire LU2 8SP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,425 |
Cash | £263 |
Current Liabilities | £177,207 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 March 2005 | Notice of move from Administration to Dissolution (12 pages) |
---|---|
9 March 2005 | Administrator's progress report (12 pages) |
12 November 2004 | Statement of affairs (6 pages) |
15 October 2004 | Administrator's progress report (13 pages) |
29 June 2004 | Result of meeting of creditors (15 pages) |
28 June 2004 | Result of meeting of creditors (16 pages) |
6 May 2004 | Statement of administrator's proposal (15 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
16 March 2004 | Appointment of an administrator (1 page) |
11 September 2003 | Director resigned (1 page) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
8 July 2003 | Director's particulars changed (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Resolutions
|
19 August 2002 | Resolutions
|
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
8 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
20 July 2000 | Return made up to 30/06/00; no change of members (6 pages) |
28 June 2000 | Full accounts made up to 31 October 1999 (13 pages) |
27 January 2000 | New director appointed (2 pages) |
5 October 1999 | Ad 15/10/98--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
5 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
19 January 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | New director appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
14 October 1998 | Company name changed crosstext LIMITED\certificate issued on 15/10/98 (2 pages) |
7 September 1998 | Incorporation (15 pages) |