Letchworth
Hertfordshire
SG6 4DD
Secretary Name | Michael Gareth Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Redhoods Way West Letchworth Hertfordshire SG6 4DD |
Director Name | Margaret Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 62 Redhoods Way West Letchworth Hertfordshire SG6 4DD |
Director Name | Peter Donald Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Avocet Letchworth Hertfordshire SG6 4TH |
Director Name | Clive Victor Lowe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilbury Farm House Wilbury Hills Road Letchworth Hertfordshire SG6 4LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Smith & Williamson Limited 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 | -£51,045 |
Cash | £242 |
Current Liabilities | £205,089 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Appointment of a voluntary liquidator (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Statement of affairs (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: the ashley business centre starlings bridge nightingale road hitchin hertfordshire SG5 1RJ (1 page) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 April 2003 | Return made up to 16/03/03; full list of members
|
8 January 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
14 May 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
2 May 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
15 March 2001 | New director appointed (2 pages) |
7 March 2001 | Ad 01/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 February 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Company name changed e hire plant LIMITED\certificate issued on 21/08/00 (2 pages) |
16 March 2000 | Incorporation (17 pages) |