Berkhamsted
Hertfordshire
HP4 1TD
Director Name | Mr Timothy John Cooper Jones |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 November 2005) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatchers Barn Careby Stamford Lincolnshire PE9 4EA |
Director Name | Mr Anthony Michael Pearce |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 February 2001) |
Role | Sales Director |
Correspondence Address | Timbers Combe Carlton Road, South Godstone Godstone Surrey RH9 8LG |
Director Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Director Name | Mablaw Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Registered Address | Grange Lane Letchmore Heath Watford Hertfordshire WD25 8GD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 August 2004 | Return made up to 02/07/04; full list of members
|
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 July 2003 | Return made up to 02/07/03; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 August 2001 | Return made up to 20/07/01; full list of members
|
9 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 March 2001 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 20/07/00; full list of members
|
24 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 20 station road watford hertfordshire WD1 1JH (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
20 July 1999 | Incorporation (36 pages) |