Bishops Stortford
Hertfordshire
CM23 5DP
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cloisters Eye Peterborough Cambridgeshire PE6 7SX |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 7 months (closed 17 February 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2006) |
Role | Ca |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2007) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2008 | Application for striking-off (1 page) |
24 July 2008 | Appointment terminated director stephen daintith (1 page) |
24 July 2008 | Director appointed carla stone (1 page) |
14 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
21 August 2007 | New director appointed (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
20 October 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
18 July 2006 | Full accounts made up to 30 April 2006 (10 pages) |
21 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
1 March 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 30 April 2005 (10 pages) |
15 June 2005 | Return made up to 11/04/05; full list of members (3 pages) |
15 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New director appointed (4 pages) |
9 February 2005 | New director appointed (6 pages) |
9 February 2005 | New director appointed (6 pages) |
9 February 2005 | New director appointed (6 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
21 July 2004 | Resolutions
|
28 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
14 July 2003 | Company name changed ibis (825) LIMITED\certificate issued on 14/07/03 (2 pages) |