Howe Green
Great Hallingbury
Hertfordshire
CM22 7UF
Secretary Name | Mrs Faith Corinne Milbourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (closed 23 August 2009) |
Role | Company Director |
Correspondence Address | Howe Green Cottage Howe Green, Great Hallingbury Bishops Stortford Hertfordshire CM22 7UF |
Director Name | Mr Eric Anthony Bosdet |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burnside Road Dagenham Essex RM8 1XH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(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 | 19 April 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O B N Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,620 |
Current Liabilities | £549,414 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2009 | Liquidators statement of receipts and payments (5 pages) |
22 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Resolutions
|
20 November 2002 | Statement of affairs (7 pages) |
20 November 2002 | Appointment of a voluntary liquidator (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
19 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
7 March 2002 | New director appointed (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: janelle house hartham lane hertford hertfordshire SG14 1QN (1 page) |
1 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
21 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 April 2000 | Return made up to 19/04/00; full list of members
|
18 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
10 May 1999 | Company name changed liberty interiors LIMITED\certificate issued on 11/05/99 (2 pages) |