Bishops Stortford
Hertfordshire
CM23 2AR
Secretary Name | Louise Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Bullfields Sawbridgeworth Hertfordshire CM21 9DB |
Secretary Name | Paul Andrew Joseph Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables The Globe Farnham Bishops Stortford Hertfordshire CM23 1HR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(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 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2007 | Dissolved (1 page) |
---|---|
29 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 May 2007 | Liquidators statement of receipts and payments (5 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 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 chingford london E4 8LP (1 page) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2003 | Statement of affairs (10 pages) |
30 April 2003 | Appointment of a voluntary liquidator (2 pages) |
30 April 2003 | Resolutions
|
8 April 2003 | Registered office changed on 08/04/03 from: 135-137 station road north chingford london E4 6AG (1 page) |
16 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
31 October 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |