Duckpuddle Bush Cottages
Royston
Hertfordshire
SG8 9NW
Secretary Name | Peter Brian Stentiford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 February 2006) |
Role | Accountant |
Correspondence Address | 103 Broomstick Hall Road Waltham Abbey Essex EN9 1LP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 May 2005 | Receiver ceasing to act (1 page) |
18 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
28 May 2003 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: finance house 18A sun street waltham abbey essex EN9 1EE (1 page) |
22 October 2002 | Appointment of receiver/manager (1 page) |
3 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: finance house 18A sun street waltham abbey essex EN9 1EE (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
14 March 2001 | Incorporation (10 pages) |