Cheshunt
Waltham Cross
Hertfordshire
EN8 9JU
Secretary Name | Michael John Reeve |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2000(same day as company formation) |
Role | Reprographics |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bellamy Road Cheshunt Waltham Cross Hertfordshire EN8 9JU |
Director Name | Nigel Anthony Brown |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Studio Manager |
Correspondence Address | Restwell Park Lane Old Knebworth Hertfordshire SG3 6QA |
Director Name | Robert Gallagher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Reprographics & Print& Finishi |
Correspondence Address | 15 Ridings Avenue Winchmore Hill London N21 2EL |
Director Name | Graham Maddern |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Reprographics & Print Service |
Correspondence Address | 38 Boundary Lane Welwyn Garden City Hertfordshire AL7 4DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 June 2006 | Dissolved (1 page) |
---|---|
10 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2006 | Liquidators statement of receipts and payments (6 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Appointment of a voluntary liquidator (2 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Statement of affairs (12 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 14 centre way claverings industrial estate edmonten N9 0AH (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
20 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
15 November 2000 | Particulars of mortgage/charge (4 pages) |
13 October 2000 | Director resigned (1 page) |
11 September 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Incorporation (16 pages) |