Hertford
Hertfordshire
SG14 2HB
Secretary Name | Owen Martin Rooney |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 153 Caryfort Park Blackrock Dublin Co Dublin Irish |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Registered Address | 188-194 York Way Kings Cross London N7 9AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 October 2004 | Application for striking-off (1 page) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
28 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 September 2002 | Return made up to 07/08/02; full list of members
|
7 February 2002 | Return made up to 07/08/01; full list of members
|
8 October 2001 | Ad 06/08/01--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
11 October 2000 | Ad 28/09/00--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
5 October 2000 | Company name changed morscott 87 LIMITED\certificate issued on 06/10/00 (3 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 12 southgate street winchester hampshire SO23 9EE (1 page) |
2 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
2 October 2000 | Location of debenture register (1 page) |
2 October 2000 | Location of register of directors' interests (1 page) |
2 October 2000 | Location of register of members (1 page) |
7 August 2000 | Incorporation (27 pages) |