Guilden Morden
Royston
Hertfordshire
SG8 0JP
Secretary Name | Mrs Heather Joy Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 May 2008) |
Role | Secretary |
Correspondence Address | 25 High Street Guilden Morden Royston Hertfordshire SG8 0JP |
Director Name | John Curry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 24 Belper Road Luton Bedfordshire LU4 8RG |
Secretary Name | David John Yoxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2003) |
Role | Secretary |
Correspondence Address | 2 The Bungalow Longfield House Mortimer Street Trowbridge Wiltshire BA14 8BG |
Director Name | Linda Karen Yoxall |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 2 The Bungalow Longfield House Mortimer Street Trowbridge Wiltshire BA14 8BG |
Director Name | John Curry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 24 Belper Road Luton Bedfordshire LU4 8RG |
Secretary Name | Peter Donald Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2005) |
Role | Secretary |
Correspondence Address | 1 Abbotts Close Royston Hertfordshire SG8 0QQ |
Director Name | Mr Ross William Watts |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 10 August 2006) |
Role | Recruitment Consu |
Country of Residence | England |
Correspondence Address | 36 Rewing Rise Royston Hertfordshire SG8 7XU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,391 |
Cash | £16,631 |
Current Liabilities | £82,988 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Appointment of a voluntary liquidator (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Statement of affairs (6 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 30A mill street bedford bedfordshire MK40 3HD (1 page) |
24 August 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
15 November 2005 | Ad 15/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2005 | Statement of rights attached to allotted shares (1 page) |
6 September 2005 | New director appointed (1 page) |
8 July 2005 | Company name changed first recruitment bedford limite d\certificate issued on 08/07/05 (2 pages) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (2 pages) |
29 April 2004 | Return made up to 22/03/04; full list of members
|
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 377 edgware road london W2 1BT (1 page) |
23 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 2 the bungalow longfield house mortimer street trowbridge wiltshire BA14 8BG (1 page) |
18 June 2003 | New director appointed (2 pages) |
21 May 2003 | Company name changed buckland transport LIMITED\certificate issued on 21/05/03 (2 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
27 October 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 377 edgware road london W2 1BT (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 2 the bungalow, longfield house mortimer street trowbridge wiltshire BA14 8BG (1 page) |
17 April 2002 | New director appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |