Bishops Stortford
Hertfordshire
CM23 4BW
Secretary Name | Tayler Bradshaw (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Carolyn Follett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 35 Clover Avenue Bishops Park Bishops Stortford Hertfordshire CM23 4BW |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Tenison Road Cambridge Cambridgeshire CB1 2DW |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£152,720 |
Current Liabilities | £315,027 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 April 2007 | Dissolved (1 page) |
---|---|
16 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Appointment of a voluntary liquidator (1 page) |
8 July 2003 | Statement of affairs (7 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page) |
20 January 2003 | Return made up to 30/10/02; full list of members
|
24 October 2002 | Director resigned (2 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: c/o 1 market street saffron walden essex CB10 1JB (1 page) |
4 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 November 1999 | Return made up to 30/10/99; full list of members
|
25 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
30 October 1998 | Incorporation (16 pages) |