Bushey
Hertfordshire
WD23 4TW
Director Name | Mr Gary Russell Silver |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 April 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Prowse Avenue Bushey Heath Hertfordshire WD23 1JR |
Secretary Name | Mr Leon Stephen Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 April 2009) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Birches Bushey Hertfordshire WD23 4TW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 77 High Road Bushey Heath Herts WD23 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £38,653 |
Cash | £270 |
Current Liabilities | £1,023 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Return made up to 21/05/07; no change of members
|
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
26 July 2006 | Return made up to 21/05/06; full list of members (9 pages) |
9 November 2005 | Return made up to 21/05/05; full list of members
|
9 November 2005 | Registered office changed on 09/11/05 from: 215 marsh road pinner middlesex HA5 5NE (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 December 2004 | Return made up to 21/05/04; full list of members (10 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 July 2003 | Return made up to 21/05/03; full list of members (10 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2001 | Return made up to 21/05/01; full list of members (7 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
21 March 2001 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Ad 09/06/99--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
14 August 2000 | Ad 09/06/99--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
14 August 2000 | Return made up to 21/05/00; full list of members (8 pages) |
9 June 2000 | Particulars of mortgage/charge (7 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
21 May 1999 | Incorporation (18 pages) |