Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LS
Director Name | Stephen Michael Beanland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Taw Canfield Drive Takeley Bishops Stortford Hertfordshire CM22 6SZ |
Secretary Name | Stephen Beanland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | Taw Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SZ |
Director Name | David Leonard Freeman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Walnut Tree House 2 Cambridge Road Sawbridgeworth Hertfordshire CM21 9BS |
Secretary Name | David Leonard Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Walnut Tree House 2 Cambridge Road Sawbridgeworth Hertfordshire CM21 9BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,387 |
Current Liabilities | £39,171 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Application for striking-off (1 page) |
9 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
6 October 2002 | Return made up to 23/08/02; full list of members (7 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: unit 6A maple river industrial estate river way harlow essex CM20 2DN (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 August 2002 | Ad 01/12/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
10 August 2001 | Total exemption full accounts made up to 31 August 2000 (5 pages) |
28 September 2000 | Return made up to 23/08/00; full list of members
|
28 September 1999 | Ad 23/08/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Incorporation (17 pages) |