Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director Name | Mr David Bruce Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2008(5 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapel House Barley Croft End Furneaux Pelham Buntingford Hertfordshire SG9 0LL |
Director Name | Mr Derek Clyde Cornelius |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Poppyfields The New House Gransmore Green Felstead CM6 3LA |
Director Name | Melvin Ernest Frank Wales |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2004) |
Role | Solicitor |
Correspondence Address | The White House Market Street Tunstead Norfolk NR12 8EL |
Director Name | David Robert Foulds |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2008) |
Role | Solicitor |
Correspondence Address | Rose Cottage 50 Church Road Grafham Cambridgeshire PE28 0BB |
Director Name | Panayiota Kyriacou |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 2009) |
Role | Solicitor |
Correspondence Address | 4 Leyland Avenue Enfield Middlesex EN3 5DH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 |
---|---|
Turnover | £488,025 |
Gross Profit | £481,775 |
Net Worth | £23,378 |
Cash | £21,739 |
Current Liabilities | £60,302 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 12 March 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
26 March 2009 | Appointment of a voluntary liquidator (1 page) |
26 March 2009 | Statement of affairs with form 4.19 (11 pages) |
26 March 2009 | Statement of affairs with form 4.19 (11 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
26 March 2009 | Appointment of a voluntary liquidator (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 1ST floor clayton house 12 high street great dunmow essex CM6 1AG (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 1ST floor clayton house 12 high street great dunmow essex CM6 1AG (1 page) |
16 January 2009 | Appointment terminated director panayiota kyriacou (1 page) |
16 January 2009 | Appointment Terminated Director panayiota kyriacou (1 page) |
20 November 2008 | Appointment terminated director derek cornelius (1 page) |
20 November 2008 | Appointment Terminated Director derek cornelius (1 page) |
20 November 2008 | Director appointed david bruce harris (1 page) |
20 November 2008 | Director appointed david bruce harris (1 page) |
11 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from the chestnuts brewers end, takeley bishops stortford hertfordshire CM22 6QJ (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from the chestnuts brewers end, takeley bishops stortford hertfordshire CM22 6QJ (1 page) |
18 March 2008 | Appointment terminated director david foulds (1 page) |
18 March 2008 | Appointment Terminated Director david foulds (1 page) |
16 January 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
16 January 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
9 October 2006 | Return made up to 25/07/06; full list of members
|
9 October 2006 | Return made up to 25/07/06; full list of members (7 pages) |
18 October 2005 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
18 October 2005 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members
|
17 January 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
17 January 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
10 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (16 pages) |
25 July 2003 | Incorporation (16 pages) |