228 Hertingfordbury Road Hertingbury
Hertford
SG14 2LB
Director Name | Peter George Walton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | The Lodge Harwood Hall Lane Upminster Essex RM14 2YG |
Secretary Name | Mr Philip John Buckingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Moat House 228 Hertingfordbury Road Hertingbury Hertford SG14 2LB |
Director Name | Mrs Natalie Buckingham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Moat House Hertingfordbury Herts SG14 2LB |
Director Name | Jane Walton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Manager |
Correspondence Address | The Lodge Harwood Hall Lane Upminster Essex RM14 2YG |
Secretary Name | Jane Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Manager |
Correspondence Address | The Lodge Harwood Hall Lane Upminster Essex RM14 2YG |
Director Name | Gavin Robert Gilbert |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 4 North Gate Prince Albert Road London NW8 7RD |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£25,407 |
Cash | £808 |
Current Liabilities | £4,053 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2002 | Application for striking-off (1 page) |
20 September 2002 | Director resigned (1 page) |
25 June 2001 | Return made up to 26/05/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
1 June 2000 | Ad 18/05/00--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (3 pages) |
17 May 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: the lodge harwood hall lane upminster essex RM14 2YG (1 page) |
26 May 1999 | Incorporation (14 pages) |