Bishop's Stortford
Hertfordshire
CM23 5AJ
Secretary Name | Mark Henry Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 February 2010) |
Role | Company Director |
Correspondence Address | 5 The Ridings Bishop's Stortford Hertfordshire CM23 4EH |
Director Name | Mr Michael George Cook |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House High Street Much Hadham Hertfordshire SG10 6DA |
Secretary Name | Mrs Sharon Ann Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Montfitchet Walk Stevenage Hertfordshire SG2 7DT |
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 |
Year | 2014 |
---|---|
Net Worth | -£25,320 |
Cash | £1,337 |
Current Liabilities | £28,781 |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 April |
9 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Statement of affairs with form 4.19 (8 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Appointment of a voluntary liquidator (1 page) |
26 January 2009 | Appointment of a voluntary liquidator (1 page) |
26 January 2009 | Statement of affairs with form 4.19 (8 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from 37 stortford hall park bishops stortford hertfordshire CM23 5AJ (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 37 stortford hall park bishops stortford hertfordshire CM23 5AJ (1 page) |
13 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
9 November 2007 | Return made up to 02/10/07; no change of members (6 pages) |
9 November 2007 | Return made up to 02/10/07; no change of members (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
2 February 2007 | Particulars of mortgage/charge (9 pages) |
2 February 2007 | Particulars of mortgage/charge (9 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
7 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 1 April 2005 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 1 April 2005 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 1 April 2005 (7 pages) |
28 September 2004 | Return made up to 02/10/04; full list of members (6 pages) |
28 September 2004 | Return made up to 02/10/04; full list of members (6 pages) |
19 January 2004 | Accounting reference date extended from 31/10/03 to 01/04/05 (1 page) |
19 January 2004 | Accounting reference date extended from 31/10/03 to 01/04/05 (1 page) |
5 December 2003 | Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page) |
14 November 2003 | Ad 30/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Ad 30/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
2 October 2003 | Incorporation (21 pages) |