Bramfield
Hertford
Hertfordshire
SG14 2QH
Secretary Name | Stephen Victor Howard Macsweeny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(1 week after company formation) |
Appointment Duration | 9 years, 1 month (closed 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kennels Lodge Park Street Hitchin Hertfordshire SG4 9AH |
Director Name | Stephen Victor Howard Macsweeny |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kennels Lodge Park Street Hitchin Hertfordshire SG4 9AH |
Director Name | Simon Roderick Hansard |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2005) |
Role | Property Consultant |
Correspondence Address | 16 Holly Walk Harpenden Hertfordshire AL5 5RG |
Director Name | Jaimie Marcus Wragg |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2005) |
Role | Property Consultant |
Correspondence Address | 45 Lomond Way Great Ashby Stevenage Hertfordshire SG1 6AJ |
Director Name | Lorraine Elizabeth Byatt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 07 October 2008) |
Role | Property Development |
Correspondence Address | 1 Warners Close Stevenage Herts SG2 9ST |
Director Name | Lorraine Elizabeth Byatt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 07 October 2008) |
Role | Property Development |
Correspondence Address | 1 Warners Close Stevenage Herts SG2 9ST |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,579 |
Cash | £6,920 |
Current Liabilities | £324,686 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2012-04-05
|
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 July 2010 | Annual return made up to 29 September 2009 (4 pages) |
9 July 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
9 July 2010 | Annual return made up to 29 September 2009 (4 pages) |
9 July 2010 | Director's details changed for Michael Peter Sandford on 12 September 2008 (1 page) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 July 2010 | Director's details changed for Michael Peter Sandford on 12 September 2008 (1 page) |
9 July 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
5 July 2010 | Administrative restoration application (3 pages) |
5 July 2010 | Administrative restoration application (3 pages) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Appointment Terminated Director stephen macsweeny (1 page) |
25 June 2009 | Appointment terminated director stephen macsweeny (1 page) |
19 January 2009 | Director's change of particulars / michael sandford / 19/01/2009 (1 page) |
19 January 2009 | Director's Change of Particulars / michael sandford / 19/01/2009 / HouseName/Number was: , now: 17; Street was: 2 rodenbury 33 queens road, now: holly grove road; Area was: , now: bramfield; Post Code was: SG13 8AZ, now: SG14 2QH; Country was: , now: united kingdom (1 page) |
13 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
8 October 2008 | Appointment Terminated Director lorraine byatt (1 page) |
8 October 2008 | Appointment terminated director lorraine byatt (1 page) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
26 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 28 high street, stevenage, hertfordshire SG1 3HF (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 28 high street, stevenage, hertfordshire SG1 3HF (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
12 January 2005 | Return made up to 29/09/04; full list of members (7 pages) |
12 January 2005 | Return made up to 29/09/04; full list of members (7 pages) |
30 December 2004 | Ad 06/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 December 2004 | Ad 06/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
23 October 2003 | Company name changed turnsite LIMITED\certificate issued on 23/10/03 (2 pages) |
23 October 2003 | Company name changed turnsite LIMITED\certificate issued on 23/10/03 (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 120 east road, london, N1 6AA (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 120 east road, london, N1 6AA (1 page) |
29 September 2003 | Incorporation (17 pages) |