Poplars Green
Hertford
Hertfordshire
SG14 2NQ
Secretary Name | Gaye Redford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Mimram Cottage Poplars Green Tewin Hertfordshire SG14 2NQ |
Director Name | Mr Kevin Andrew Brooks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bakery Close Roydon Essex CM19 5HD |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 94-96 High Street Hoddesdon Hertfordshire EN11 8HD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2008 | Application for striking-off (1 page) |
26 October 2006 | Return made up to 05/07/06; full list of members (2 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 August 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
5 July 2005 | Incorporation (17 pages) |