Manuden
Bishops Stortford
Hertfordshire
CM23 1EA
Secretary Name | Juliet Holloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | 16 Greenhill Park Bishops Stortford Hertfordshire CM23 4EW |
Director Name | Jeffrey Warin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 May 2000) |
Role | Accountant |
Correspondence Address | Culbone, The Endway Stortford Road, Little Canfield Dunmow Essex CM6 1SW |
Secretary Name | Grahame Henry Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 1999(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 12 The Old Brewery Violets Lane Furneux Pelham Hertfordshire SG9 0TS |
Director Name | Darren Stephen Gribble |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year after company formation) |
Appointment Duration | 9 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 16 Greenhill Park Bishops Stortford Hertfordshire CM23 4EW |
Secretary Name | Darren Stephen Gribble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year after company formation) |
Appointment Duration | 9 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 16 Greenhill Park Bishops Stortford Hertfordshire CM23 4EW |
Secretary Name | Norma Jasmine Gribble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year after company formation) |
Appointment Duration | 9 months (resigned 02 February 2001) |
Role | Co Secretary |
Correspondence Address | 20 The Barons Bishops Stortford Hertfordshire CM23 4HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,545 |
Net Worth | £25,133 |
Cash | £14,137 |
Current Liabilities | £750 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2004 | Return made up to 06/04/04; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
8 September 2003 | Return made up to 06/04/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
17 October 2001 | Return made up to 06/04/01; full list of members (6 pages) |
17 October 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (4 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 September 2000 | Return made up to 06/04/00; full list of members
|
7 June 2000 | Company name changed intech surface systems LTD\certificate issued on 08/06/00 (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: trinity house foxes parade sewardstone road waltham abbey essex EN9 1PH (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Incorporation (12 pages) |