Stevenage
Hertfordshire
SG1 4TQ
Director Name | Charles Peter Bancroft |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Residential Property Developer |
Correspondence Address | The Old Vicarage Church Street Hertford Hertfordshire SG14 1EJ |
Secretary Name | Charles Peter Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Residential Property Developer |
Correspondence Address | The Old Vicarage Church Street Hertford Hertfordshire SG14 1EJ |
Secretary Name | Michael Arkadiusz Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 16 Manchester Close Stevenage Hertfordshire SG1 4TQ |
Director Name | Christopher Francis Ure |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2003) |
Role | Technical Director |
Correspondence Address | 2 Brigadier Hill Enfield Middlesex EN2 0NQ |
Secretary Name | Mr David Bruce Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Turnover | £160,490 |
Gross Profit | -£7,382 |
Net Worth | -£97,085 |
Current Liabilities | £197,510 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2004 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 11 April 2017 (overdue) |
---|
18 June 2014 | Termination of appointment of David Evans as a secretary (2 pages) |
---|---|
18 June 2014 | Termination of appointment of David Evans as a secretary (2 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 8 July 2008 (5 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 8 July 2008 (5 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 8 July 2008 (5 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 8 July 2008 (5 pages) |
11 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators' statement of receipts and payments (6 pages) |
2 February 2006 | Liquidators' statement of receipts and payments (6 pages) |
2 February 2006 | Liquidators statement of receipts and payments (6 pages) |
25 July 2005 | Liquidators' statement of receipts and payments (6 pages) |
25 July 2005 | Liquidators' statement of receipts and payments (6 pages) |
25 July 2005 | Liquidators statement of receipts and payments (6 pages) |
14 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2004 | Liquidators' statement of receipts and payments (6 pages) |
21 July 2004 | Liquidators statement of receipts and payments (6 pages) |
21 July 2004 | Liquidators' statement of receipts and payments (6 pages) |
24 July 2003 | Appointment of a voluntary liquidator (1 page) |
24 July 2003 | Appointment of a voluntary liquidator (1 page) |
16 July 2003 | Statement of affairs (6 pages) |
16 July 2003 | Statement of affairs (6 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Resolutions
|
6 July 2003 | Registered office changed on 06/07/03 from: middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 16 manchester close stevenage hertfordshire SG1 4TQ (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 16 manchester close stevenage hertfordshire SG1 4TQ (1 page) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Company name changed bancroft & harris LIMITED\certificate issued on 25/10/01 (2 pages) |
25 October 2001 | Company name changed bancroft & harris LIMITED\certificate issued on 25/10/01 (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: the old vicarage church street hertford hertfordshire SG14 1EJ (1 page) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: the old vicarage church street hertford hertfordshire SG14 1EJ (1 page) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Incorporation (15 pages) |
28 March 2001 | Incorporation (15 pages) |