Puckeridge
Ware
Hertfordshire
SG11 1TJ
Secretary Name | Hertford House Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Hertford House 36 Stanstead Road Hertford Hertfordshire SG13 7HY |
Director Name | Jacqueline Amanda Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 Batchelors Puckeridge Ware Hertfordshire SG11 1TJ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 December 2005 | Dissolved (1 page) |
---|---|
21 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: a segal& co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Statement of affairs (10 pages) |
24 August 2004 | Appointment of a voluntary liquidator (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: wotton house watton road ware hertfordshire SG12 0AE (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page) |
28 January 2004 | Return made up to 24/10/03; full list of members (6 pages) |
28 March 2003 | Particulars of mortgage/charge (11 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
7 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 November 2002 | Ad 30/10/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (19 pages) |