Hailey Lane Hailey
Hertford
Hertfordshire
SG13 7NY
Director Name | Daphne Healing |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(1 year after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Manager |
Correspondence Address | Orchard House Hailey Lane, Hailey Hertford Hertfordshire SG13 7NY |
Director Name | Michelle Butler |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Downhall Ley Buntingford Hertfordshire SG9 9JT |
Director Name | Lloyd Selwyn Williams |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 89 Downhall Ley Buntingford Hertfordshire SG9 9JT |
Secretary Name | Michelle Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Downhall Ley Buntingford Hertfordshire SG9 9JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2001) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 June 2002 | Dissolved (1 page) |
---|---|
22 March 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Statement of rights attached to allotted shares (2 pages) |
24 December 2001 | Ad 07/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
3 August 2001 | Statement of affairs (6 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Appointment of a voluntary liquidator (1 page) |
30 July 2001 | Return made up to 19/07/01; full list of members (5 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
14 March 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
13 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Return made up to 19/07/00; full list of members (7 pages) |
7 March 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 89 downhall ley buntingford hertfordshire SG9 9JT (1 page) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (17 pages) |