Frogmore
Hitchin
Hertfordshire
SG4 8NJ
Director Name | Mr Aaron Richard Playle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 10 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shipwrights Cottage Cottered Buntingford Hertfordshire SG9 9QN |
Secretary Name | Terence John Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 3 The Bungalows Plough Lane Ley Green Kings Walden Hertfordshire SG4 8NH |
Secretary Name | Mr Mark Francis Foulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 July 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 8 Back Green Long Preston Skipton North Yorkshire BD23 4NX |
Secretary Name | Ms Rosemary Ann Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Laundry Cottage Frogmore Kings Walden Hitchin Hertfordshire SG4 8NJ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 11 Redbridge Court Redbridge Lane East Redbridge Essex IG4 5DG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,401 |
Net Worth | £2,945 |
Cash | £1,548 |
Current Liabilities | £250 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: rear chambers frogmore kings walden hitchin hertfordshire SG4 8NJ (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
17 December 2003 | Company name changed conservatories direct uk LIMITED\certificate issued on 17/12/03 (2 pages) |
24 June 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
16 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
13 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 5 & 6 the azure suites churchill court 112 the street rustington west sussex BN16 3DA (1 page) |
30 September 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
8 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Ad 01/01/02--------- £ si 90@1 (2 pages) |
11 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 3 the bungalows plough lane ley green kings walden hertfordshire SG4 8NH (1 page) |
29 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: the old school house dellsome lane welham green hertfordshire AL9 7NF (1 page) |
13 August 2001 | Secretary's particulars changed (1 page) |
6 July 2001 | Secretary's particulars changed (1 page) |
6 July 2001 | Return made up to 14/01/01; full list of members (6 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: southgate house high street baldock hertfordshire SG7 6AZ (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Incorporation (10 pages) |