Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0UD
Director Name | Mrs Susan Jane Cooper |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poles Park Hanbury Drive .Thundridge Ware Hertfordshire SG12 0UD |
Secretary Name | Mrs Susan Jane Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poles Park Hanbury Drive .Thundridge Ware Hertfordshire SG12 0UD |
Director Name | Mr Brian George Fisher |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Burges Close Emerson Park Hornchurch Essex RM11 3PP |
Director Name | Mr Arthur Alfred Howard |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Baas Lane Broxbourne Hertfordshire EN10 7EH |
Director Name | Mr Paul Whay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Cottage High Road Broxbourne Hertfordshire EN10 7LU |
Secretary Name | Mr Arthur Alfred Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Baas Lane Broxbourne Hertfordshire EN10 7EH |
Director Name | Mr Dennis William Cox |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Canada House 9 Walton Gardens Shenfield Essex CM13 1EJ |
Secretary Name | Mr Brian George Fisher |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Burges Close Emerson Park Hornchurch Essex RM11 3PP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unit 5 Charlton Mead Lane Hoddesdon Hertfordshire EN11 0DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2010 | Application to strike the company off the register (3 pages) |
22 December 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Termination of appointment of Paul Whay as a director (1 page) |
14 April 2010 | Termination of appointment of Paul Whay as a director (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
18 February 2008 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: watton house watton road ware hertfordshire SG12 0AE (1 page) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: watton house watton road ware hertfordshire SG12 0AE (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Return made up to 27/01/07; full list of members (9 pages) |
28 March 2007 | Return made up to 27/01/07; full list of members (9 pages) |
28 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
11 January 2006 | Ad 02/02/04--------- £ si 99999@1 (2 pages) |
11 January 2006 | Ad 02/02/04--------- £ si 99999@1 (2 pages) |
11 January 2006 | Particulars of contract relating to shares (3 pages) |
11 January 2006 | Particulars of contract relating to shares (3 pages) |
1 September 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 April 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
8 April 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
6 April 2005 | Return made up to 27/01/05; full list of members (7 pages) |
6 April 2005 | Return made up to 27/01/05; full list of members (7 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (21 pages) |