Bucks Hill
Chipperfield
Hertfordshire
WD4 9AR
Director Name | Stephen Edward Hayes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Rainhill Spring Stoneylane Bovingdon Hertfordshire HP3 0DP |
Secretary Name | David Clifford Cowham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwood Farm Bucks Hill Chipperfield Hertfordshire WD4 9AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2002 | Application for striking-off (1 page) |
12 November 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
12 November 2001 | Ad 21/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |