Broxbourne
Hertfordshire
EN10 7EP
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 February 2007) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Neil John Baxendale |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Mount Nebo Taunton Somerset TA1 4HG |
Director Name | Petrina Cassell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Highlands Heath Portsmouth Road London SW15 3TX |
Secretary Name | Neil John Baxendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Mount Nebo Taunton Somerset TA1 4HG |
Secretary Name | Betty Patricia Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Registered Address | C/O Windsor Stebbing Marsh 4th Floor Pinnacle House 17-25 Hartfield Road London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2005 | Receiver ceasing to act (1 page) |
12 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 July 2002 | Administrative Receiver's report (4 pages) |
15 July 2002 | Statement of affairs (11 pages) |
30 May 2002 | Appointment of receiver/manager (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
22 October 2001 | Particulars of contract relating to shares (3 pages) |
22 October 2001 | Ad 12/07/01--------- £ si 206000@1 (2 pages) |
28 August 2001 | £ nc 1000/220000 12/07/01 (1 page) |
28 August 2001 | Resolutions
|
21 August 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Return made up to 13/08/01; full list of members
|
6 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
29 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
1 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
16 March 2000 | Ad 25/02/00--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
16 March 2000 | Ad 16/08/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
17 September 1999 | Particulars of mortgage/charge (6 pages) |
3 September 1999 | Particulars of mortgage/charge (11 pages) |
3 September 1999 | Particulars of mortgage/charge (11 pages) |
3 September 1999 | Particulars of mortgage/charge (11 pages) |
3 September 1999 | Particulars of mortgage/charge (11 pages) |
3 September 1999 | Particulars of mortgage/charge (11 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
13 August 1999 | Incorporation (18 pages) |