Bishops Stortford
Hertfordshire
CM23 3PB
Director Name | Mr James Thomas Martin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gardens Trueloves Lane Ingatestone Essex CM4 0NQ |
Director Name | Michael Sofaer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2008(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 July 2010) |
Role | Investor |
Correspondence Address | 16 Ice House Street Hong Kong China |
Director Name | Mr Alexander Stuart Dowdeswell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(9 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Goldsmith Way St Albans Hertfordshire AL3 5LH |
Secretary Name | Mr Alexander Stuart Dowdeswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(9 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Goldsmith Way St Albans Hertfordshire AL3 5LH |
Director Name | Paul Jenkins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chantry Drive Ingatestone Essex CM4 9HR |
Secretary Name | Anne Marie Fedyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36a Linzee Road London N8 7RE |
Secretary Name | Christopher James Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Whinthorpe Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Director Name | David Jenkins |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 62 Broadwaters Road Lowestoft Suffolk NR33 9HS |
Director Name | Paul Jenkins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 July 2008) |
Role | Company Director |
Correspondence Address | Handley Green House Ivy Barn Lane, Handley Green Ingatestone Essex CM4 0QB |
Director Name | Mr David William Batten |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Lawrence Road Upminster Essex RM14 2UW |
Secretary Name | Mr David William Batten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Lawrence Road Upminster Essex RM14 2UW |
Director Name | Mr William Albert Dewsall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 2006) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Clements House 85 Vaughan Williams Way Warley Brentwood Essex CM14 5WS |
Director Name | Lord John Kevin Sharkey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grove Terrace Highgate Road London NW5 1PH |
Director Name | Mr Timothy James Whyte |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2008) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 54 Wycliffe Road London SW11 5QR |
Director Name | Mr Andrew Richard Lee Ward |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 August 2008) |
Role | CEO |
Country of Residence | Kuwait |
Correspondence Address | Foxborough Hills Farm Halstead Road Sible Hedingham Essex CO9 3AN |
Secretary Name | Natasha Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 18 Greenfield Avenue Kettering Northamptonshire NN15 7LL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 2005) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,829,021 |
Cash | £84,147 |
Current Liabilities | £49,669 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2010 | Final Gazette dissolved following liquidation (1 page) |
14 April 2010 | Notice of move from Administration to Dissolution (9 pages) |
14 April 2010 | Notice of move from Administration to Dissolution on 8 April 2010 (9 pages) |
6 November 2009 | Administrator's progress report to 12 October 2009 (9 pages) |
6 November 2009 | Administrator's progress report to 12 October 2009 (9 pages) |
26 October 2009 | Notice of extension of period of Administration (1 page) |
26 October 2009 | Notice of extension of period of Administration (1 page) |
12 May 2009 | Administrator's progress report to 12 April 2009 (14 pages) |
12 May 2009 | Administrator's progress report to 12 April 2009 (14 pages) |
31 December 2008 | Result of meeting of creditors (3 pages) |
31 December 2008 | Result of meeting of creditors (3 pages) |
26 November 2008 | Statement of affairs with form 2.15B/2.14B (12 pages) |
26 November 2008 | Statement of affairs with form 2.15B/2.14B (12 pages) |
27 October 2008 | Appointment Terminated Director timothy whyte (1 page) |
27 October 2008 | Appointment terminated director timothy whyte (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 1 conduit street london W1S 2XA (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 1 conduit street london W1S 2XA (1 page) |
22 October 2008 | Appointment of an administrator (1 page) |
22 October 2008 | Appointment of an administrator (1 page) |
15 October 2008 | Director and secretary appointed alexander stuart dowdeswell (1 page) |
15 October 2008 | Director and secretary appointed alexander stuart dowdeswell (1 page) |
19 August 2008 | Appointment Terminated Secretary natasha bryant (1 page) |
19 August 2008 | Director appointed michael sofaer (2 pages) |
19 August 2008 | Appointment terminated secretary natasha bryant (1 page) |
19 August 2008 | Director appointed michael sofaer (2 pages) |
18 August 2008 | Appointment Terminated Director andrew ward (1 page) |
18 August 2008 | Appointment terminated director andrew ward (1 page) |
22 July 2008 | Appointment Terminated Director paul jenkins (1 page) |
22 July 2008 | Appointment terminated director john sharkey (1 page) |
22 July 2008 | Secretary appointed natasha bryant (2 pages) |
22 July 2008 | Appointment terminated director paul jenkins (1 page) |
22 July 2008 | Appointment Terminated Director john sharkey (1 page) |
22 July 2008 | Secretary appointed natasha bryant (2 pages) |
2 July 2008 | Appointment Terminate, Director And Secretary David William Batten Logged Form (1 page) |
2 July 2008 | Appointment terminate, director and secretary david william batten logged form (1 page) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2008 | Appointment terminated director and secretary david batten (1 page) |
25 June 2008 | Appointment Terminated Director and Secretary david batten (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
19 March 2008 | Full accounts made up to 31 August 2007 (20 pages) |
19 March 2008 | Full accounts made up to 31 August 2007 (20 pages) |
13 March 2008 | Ad 28/02/08 gbp si [email protected]=92024.5 gbp ic 2080779/2172803.5 (2 pages) |
13 March 2008 | Ad 28/02/08\gbp si [email protected]=92024.5\gbp ic 2080779/2172803.5\ (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
17 January 2008 | Ad 16/11/06--------- £ si [email protected] (2 pages) |
17 January 2008 | Ad 16/11/06--------- £ si [email protected] (2 pages) |
20 November 2007 | Ad 18/10/07--------- £ si [email protected]=63762 £ ic 2017017/2080779 (2 pages) |
20 November 2007 | Ad 18/10/07--------- £ si [email protected]=63762 £ ic 2017017/2080779 (2 pages) |
4 September 2007 | Return made up to 19/08/07; full list of members (10 pages) |
4 September 2007 | Return made up to 19/08/07; full list of members (10 pages) |
1 August 2007 | Ad 19/07/07-19/07/07 £ si [email protected]=74233 £ ic 1942783/2017016 (2 pages) |
1 August 2007 | Ad 19/07/07-19/07/07 £ si [email protected]=74233 £ ic 1942783/2017016 (2 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
14 May 2007 | Ad 19/04/07--------- £ si [email protected]=204499 £ ic 1738284/1942783 (2 pages) |
14 May 2007 | Ad 19/04/07--------- £ si [email protected]=204499 £ ic 1738284/1942783 (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
26 March 2007 | Nc inc already adjusted 02/03/07 (1 page) |
26 March 2007 | Memorandum and Articles of Association (14 pages) |
26 March 2007 | Memorandum and Articles of Association (14 pages) |
26 March 2007 | Nc inc already adjusted 02/03/07 (1 page) |
22 February 2007 | Full accounts made up to 31 August 2006 (18 pages) |
22 February 2007 | Full accounts made up to 31 August 2006 (18 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Ad 15/01/07--------- £ si [email protected]=8548 £ ic 1729736/1738284 (2 pages) |
26 January 2007 | Ad 16/11/06--------- £ si [email protected]=20115 £ ic 1709621/1729736 (2 pages) |
26 January 2007 | Ad 16/11/06--------- £ si [email protected]=20115 £ ic 1709621/1729736 (2 pages) |
26 January 2007 | Ad 15/01/07--------- £ si [email protected]=8548 £ ic 1729736/1738284 (2 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
15 August 2006 | Ad 20/07/06-20/07/06 £ si [email protected]=31411 £ ic 1678208/1709619 (2 pages) |
15 August 2006 | Ad 20/07/06-20/07/06 £ si [email protected]=31411 £ ic 1678208/1709619 (2 pages) |
27 January 2006 | Full accounts made up to 31 August 2005 (16 pages) |
27 January 2006 | Full accounts made up to 31 August 2005 (16 pages) |
18 January 2006 | Ad 14/12/05--------- £ si [email protected]=8333 £ ic 1669875/1678208 (2 pages) |
18 January 2006 | Ad 14/12/05--------- £ si [email protected]=8333 £ ic 1669875/1678208 (2 pages) |
18 November 2005 | Ad 03/11/05--------- £ si [email protected]=2066 £ ic 1667809/1669875 (2 pages) |
18 November 2005 | Ad 03/11/05--------- £ si [email protected]=2066 £ ic 1667809/1669875 (2 pages) |
16 November 2005 | Ad 14/10/05--------- £ si [email protected]=133466 £ ic 1534343/1667809 (2 pages) |
16 November 2005 | Ad 14/10/05--------- £ si [email protected]=133466 £ ic 1534343/1667809 (2 pages) |
27 September 2005 | Return made up to 19/08/05; full list of members (10 pages) |
27 September 2005 | Return made up to 19/08/05; full list of members (10 pages) |
2 September 2005 | Particulars of contract relating to shares (3 pages) |
2 September 2005 | Ad 02/08/05--------- £ si [email protected]=1534341 £ ic 2/1534343 (4 pages) |
2 September 2005 | Particulars of contract relating to shares (3 pages) |
2 September 2005 | Ad 02/08/05--------- £ si [email protected]=1534341 £ ic 2/1534343 (4 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
15 August 2005 | New director appointed (3 pages) |
15 August 2005 | New director appointed (3 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
4 August 2005 | Auditor's statement (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 August 2005 | Auditor's report (1 page) |
4 August 2005 | Auditor's statement (1 page) |
4 August 2005 | Declaration on reregistration from private to PLC (1 page) |
4 August 2005 | Application for reregistration from private to PLC (1 page) |
4 August 2005 | Application for reregistration from private to PLC (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Re-registration of Memorandum and Articles (10 pages) |
4 August 2005 | Re-registration of Memorandum and Articles (10 pages) |
4 August 2005 | Balance Sheet (1 page) |
4 August 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 August 2005 | Balance Sheet (1 page) |
4 August 2005 | Declaration on reregistration from private to PLC (1 page) |
4 August 2005 | Auditor's report (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (3 pages) |
20 July 2005 | Nc inc already adjusted 05/07/05 (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 July 2005 | Nc inc already adjusted 05/07/05 (1 page) |
20 July 2005 | S-div 05/07/05 (1 page) |
20 July 2005 | S-div 05/07/05 (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
19 April 2005 | Accounts made up to 31 August 2004 (4 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
13 October 2004 | Return made up to 19/08/04; full list of members (5 pages) |
13 October 2004 | Return made up to 19/08/04; full list of members (5 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
13 July 2004 | Accounts made up to 31 August 2003 (4 pages) |
31 October 2003 | Return made up to 19/08/03; no change of members (4 pages) |
31 October 2003 | Return made up to 19/08/03; no change of members (4 pages) |
20 May 2003 | Accounts made up to 31 August 2002 (4 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
15 October 2002 | Return made up to 19/08/02; full list of members (5 pages) |
15 October 2002 | Return made up to 19/08/02; full list of members (5 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
22 May 2002 | Accounts made up to 31 August 2001 (4 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | New director appointed (3 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
23 August 2001 | Return made up to 19/08/01; no change of members (4 pages) |
23 August 2001 | Return made up to 19/08/01; no change of members (4 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
6 June 2001 | Accounts made up to 31 August 2000 (3 pages) |
6 June 2001 | Resolutions
|
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 1 conduit street london W1R 9TG (1 page) |
11 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Registered office changed on 11/09/00 from: 1 conduit street london W1R 9TG (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | Director resigned (1 page) |
19 August 1999 | Incorporation (16 pages) |