Glebe Lane
Lower Harlestone
Northamptonshire
NN7 4ET
Director Name | Mrs Debbie Karen Stimpson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Glebe Lane, Lower Harlstone Northampton NN7 4ET |
Secretary Name | David John Stimpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(same day as company formation) |
Role | Enigneer |
Correspondence Address | The Paddocks Glebe Lane Lower Harlestone Northamptonshire NN7 4ET |
Director Name | Christopher Berry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1999(4 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 06 June 2006) |
Role | Engineer |
Correspondence Address | 5 Hilton Way Sible Hedingham Halstead Essex CO9 3JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£525 |
Cash | £532 |
Current Liabilities | £1,057 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2006 | Application for striking-off (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: unit T6 the maltings stanstead abbotts hertfordshire SG12 8HG (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
26 February 2004 | Company name changed d & c lifts LIMITED\certificate issued on 26/02/04 (2 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 January 2001 | Return made up to 30/12/00; full list of members
|
8 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Ad 30/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1999 | Memorandum and Articles of Association (17 pages) |
15 January 1999 | Resolutions
|
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Incorporation (17 pages) |