St Albans
Hertfordshire
AL2 2RR
Director Name | Mr Glenn Espie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bishops Rise Hatfield Hertfordshire AL10 9HH |
Director Name | Mr Ian Pounce |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banks Farm Boast Lane Barcombe Lewes East Sussex BN8 5DY |
Director Name | Mr Raymond Rickard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Grove Avenue Harpenden Hertfordshire AL5 1EY |
Secretary Name | Mr Glenn Espie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 June 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bishops Rise Hatfield Hertfordshire AL10 9HH |
Director Name | Mr Olivier Carion |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 January 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 June 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Eastcote Drive Harpenden Hertfordshire AL5 1SE |
Secretary Name | Narainsamy Kistnasamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Lammas Path Stevenage Hertfordshire SG2 9RN |
Registered Address | 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Application to strike the company off the register (3 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
3 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Mr Raymond Rickard on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Ian Pounce on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Raymond Rickard on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Glenn Espie on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Glenn Espie on 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Danny Jason Draper on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Ian Pounce on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Danny Jason Draper on 31 May 2010 (2 pages) |
27 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
26 March 2009 | Director appointed mr olivier carion (1 page) |
26 March 2009 | Director appointed mr olivier carion (1 page) |
24 March 2009 | Director's Change of Particulars / raymond rickard / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 51; Street was: 10 lammas path, now: grove avenue; Post Town was: stevenage, now: harpenden; Region was: , now: hertfordshire; Post Code was: SG2 9RN, now: AL5 1EY; Country was: , now: united kingdom (2 pages) |
24 March 2009 | Director's change of particulars / danny draper / 01/01/2009 (1 page) |
24 March 2009 | Director's Change of Particulars / danny draper / 01/01/2009 / HouseName/Number was: , now: 7; Street was: 10 lammas path, now: alder close; Area was: , now: park street; Post Town was: stevenage, now: st. Albans; Region was: , now: hertfordshire; Post Code was: SG2 9RN, now: AL2 2RR; Country was: , now: united kingdom (1 page) |
24 March 2009 | Director's change of particulars / raymond rickard / 01/01/2009 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 March 2009 | Director's Change of Particulars / ian pounce / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: banks farm; Street was: 10 lammas path, now: boast lane; Area was: , now: barcombe; Post Town was: stevenage, now: lewes; Region was: , now: east sussex; Post Code was: SG2 9RN, now: BN8 5DY; Country was: , now: united kingdom (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from brookmans park teleport great north road brookmans park hatfield hertfordshire AL9 6NE united kingdom (1 page) |
24 March 2009 | Director's change of particulars / ian pounce / 01/01/2009 (2 pages) |
24 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from brookmans park teleport great north road brookmans park hatfield hertfordshire AL9 6NE united kingdom (1 page) |
1 July 2008 | Director's Change of Particulars / glenn espie / 01/07/2008 / HouseName/Number was: , now: 56; Street was: 10 lammas path, now: bishops rise; Post Town was: stevenage, now: hatfield; Region was: , now: hertfordshire; Post Code was: SG2 9RN, now: AL10 9HH; Country was: , now: united kingdom (1 page) |
1 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
1 July 2008 | Director's change of particulars / glenn espie / 01/07/2008 (1 page) |
1 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
28 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from brookmans park terrace great north road, brookmans park hatfield hertfordshire AL9 6NE (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from brookmans park terrace great north road, brookmans park hatfield hertfordshire AL9 6NE (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 10 lammas path stevenage SG2 9RN (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 10 lammas path stevenage SG2 9RN (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
31 May 2006 | Incorporation (8 pages) |
31 May 2006 | Incorporation (8 pages) |