Bishop's Stortford
Herts
CM23 2QR
Secretary Name | Mr Stephen Andrew Oswald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Hadham Road Bishop's Stortford Herts CM23 2QR |
Director Name | Stephen Paul Dell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(4 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 December 2008) |
Role | Boats Manager |
Correspondence Address | 40 Waverley Avenue Fleetwood Lancashire FY7 8BS |
Director Name | Mr Christopher Ian Neve |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(4 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanah Villa Farm Stanah Road Thornton Cleveleys Lancashire FY5 5LL |
Director Name | Gerrard Victor Neve |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 November 2009) |
Role | Company Director |
Correspondence Address | Yew Tree House Town End Out Rawcliffe Blackpool Lancashire PR3 6TN |
Secretary Name | Gary William Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 31 Meadowside Close Low Park Endmoor Cumbria LA8 0EJ |
Secretary Name | Ingrid Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2008) |
Role | Fishing Trailers |
Correspondence Address | 97 Preston New Road Churchtown Southport Merseyside PR9 8PA |
Director Name | Mr Toby Oliver James Baxendale |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2008) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Ayot Bury Ayot St Peter Hertfordshire AL6 9BG |
Director Name | Mr Paul Matthew Gower |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodwins Farm Mount Bures Road Wakes Colne Colchester Essex CO6 2AP |
Director Name | Mr Darren Charles North |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peartree Close Doddinghurst Brentwood CM15 0TU |
Director Name | Mr Christopher Scott Hall Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lymden Farm House Lymden Lane Stonegate East Sussex TN5 7JD |
Secretary Name | Nadarajah Sathasivam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2008) |
Role | Finance Officer |
Correspondence Address | 12 Beaumont Avenue Harrow Middlesex HA2 7AT |
Director Name | Martyn John Levitt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Witchford Panshanger Welwyn Garden City Hertfordshire AL7 2PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 4 57 Sandgate Street London SE15 1LE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2011 | Termination of appointment of Paul Gower as a director (1 page) |
3 February 2011 | Termination of appointment of Paul Gower as a director (1 page) |
3 February 2011 | Termination of appointment of Paul Gower as a director (1 page) |
3 February 2011 | Termination of appointment of Paul Gower as a director (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 November 2010 | Termination of appointment of Darren North as a director (1 page) |
22 November 2010 | Termination of appointment of Darren North as a director (1 page) |
10 November 2010 | Registered office address changed from Unit a15-a19 New Covent Garden Market Nine Elms London SW8 5EE on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Unit a15-a19 New Covent Garden Market Nine Elms London SW8 5EE on 10 November 2010 (1 page) |
13 May 2010 | Auditor's resignation (1 page) |
13 May 2010 | Auditor's resignation (1 page) |
15 February 2010 | Accounts for a small company made up to 31 January 2009 (8 pages) |
15 February 2010 | Accounts for a small company made up to 31 January 2009 (8 pages) |
10 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for Mr Paul Matthew Gower on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for Mr Paul Matthew Gower on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Paul Matthew Gower on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-02-10
|
23 November 2009 | Termination of appointment of Gerrard Neve as a director (1 page) |
23 November 2009 | Termination of appointment of Gerrard Neve as a director (1 page) |
18 March 2009 | Appointment Terminated Director stephen dell (1 page) |
18 March 2009 | Return made up to 03/12/08; full list of members (4 pages) |
18 March 2009 | Appointment terminated director stephen dell (1 page) |
18 March 2009 | Appointment Terminated Director christopher neve (1 page) |
18 March 2009 | Return made up to 03/12/08; full list of members (4 pages) |
18 March 2009 | Appointment terminated director christopher neve (1 page) |
8 September 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
8 September 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
5 September 2008 | Return made up to 03/12/07; full list of members (7 pages) |
5 September 2008 | Appointment terminated director toby baxendale (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from unit 4 57 sandgate street southwark london SE15 1LE (1 page) |
5 September 2008 | Return made up to 03/12/07; full list of members (7 pages) |
5 September 2008 | Appointment Terminated Director toby baxendale (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from unit 4 57 sandgate street southwark london SE15 1LE (1 page) |
4 September 2008 | Appointment terminated secretary ingrid buckley (1 page) |
4 September 2008 | Secretary appointed mr stephen andrew oswald (2 pages) |
4 September 2008 | Appointment Terminated Secretary nadarajah sathasivam (1 page) |
4 September 2008 | Director's Change of Particulars / paul gower / 02/07/2008 / Title was: , now: mr; HouseName/Number was: , now: goodwins farm; Street was: perry hill, now: mount bures road; Area was: great henny, now: wakes colne; Post Town was: sudbury, now: colchester; Region was: suffolk, now: essex; Post Code was: CO10 7NN, now: CO6 2AP (2 pages) |
4 September 2008 | Appointment Terminated Director christopher smith (1 page) |
4 September 2008 | Appointment Terminated Secretary ingrid buckley (1 page) |
4 September 2008 | Appointment terminated director christopher smith (1 page) |
4 September 2008 | Appointment terminated secretary nadarajah sathasivam (1 page) |
4 September 2008 | Director's change of particulars / paul gower / 02/07/2008 (2 pages) |
4 September 2008 | Director appointed mr stephen andrew oswald (2 pages) |
4 September 2008 | Director appointed mr stephen andrew oswald (2 pages) |
4 September 2008 | Secretary appointed mr stephen andrew oswald (2 pages) |
6 May 2008 | Appointment Terminated Director martyn levitt (1 page) |
6 May 2008 | Appointment terminated director martyn levitt (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | New director appointed (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
8 September 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New director appointed (4 pages) |
1 May 2007 | New director appointed (4 pages) |
17 April 2007 | New director appointed (6 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (6 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (4 pages) |
17 April 2007 | New director appointed (4 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: neve & dell trawlers LIMITED siding road fleetwood lancashire FY7 6NS (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: neve & dell trawlers LIMITED siding road fleetwood lancashire FY7 6NS (1 page) |
8 February 2007 | Return made up to 03/12/06; full list of members (7 pages) |
8 February 2007 | Return made up to 03/12/06; full list of members (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
11 January 2006 | Return made up to 03/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 03/12/05; full list of members
|
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
8 February 2005 | Return made up to 03/12/04; full list of members (7 pages) |
8 February 2005 | Return made up to 03/12/04; full list of members
|
29 October 2004 | New secretary appointed (1 page) |
29 October 2004 | Secretary resigned (2 pages) |
29 October 2004 | Secretary resigned (2 pages) |
29 October 2004 | New secretary appointed (1 page) |
14 June 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
18 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
6 February 2003 | Return made up to 03/12/02; full list of members
|
6 February 2003 | Return made up to 03/12/02; full list of members (7 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
17 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
17 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Ad 08/02/01--------- £ si 75000@1=75000 £ ic 99/75099 (2 pages) |
9 March 2001 | Nc inc already adjusted 08/02/01 (1 page) |
9 March 2001 | Ad 08/02/01--------- £ si 75000@1=75000 £ ic 99/75099 (2 pages) |
9 March 2001 | Nc inc already adjusted 08/02/01 (1 page) |
9 March 2001 | Resolutions
|
9 March 2001 | Memorandum and Articles of Association (5 pages) |
9 March 2001 | Memorandum and Articles of Association (5 pages) |
1 February 2001 | Return made up to 03/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 03/12/00; full list of members
|
21 November 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
21 November 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
4 January 2000 | Company name changed fortlake developments LIMITED\certificate issued on 05/01/00 (2 pages) |
4 January 2000 | Company name changed fortlake developments LIMITED\certificate issued on 05/01/00 (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Ad 10/12/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Ad 10/12/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 December 1999 | Incorporation (17 pages) |