Berden
Bishops Stortford
Hertfordshire
CM23 1AL
Secretary Name | Vicki Louise Tatum-Horsfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 28 December 2009) |
Role | Company Accountant |
Correspondence Address | 11 Town Green Road Orwell Royston Hertfordshire SG8 5QL |
Director Name | Robert Iain Lynam |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 December 2009) |
Role | Change Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 9 Pendennis Road Sevenoaks Kent TN13 3JS |
Director Name | Mark Richard Bedford |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | The Crest Northlands, Sibsey Boston Lincolnshire PE22 0UA |
Director Name | Mr Nigel Charles Gore Gambier |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2008) |
Role | Company Director |
Correspondence Address | Eagles Farmhouse Calford Green, Kedington Haverhill Suffolk CB9 7UN |
Secretary Name | Michelle Denise Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 4 Gawlers Berden Bishops Stortford Hertfordshire CM23 1AL |
Director Name | Jeremy Hacking Scholes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gleneagles Drive Brockhall Village Old Langho Lancashire BB6 8BF |
Director Name | Mr Stuart Christopher Middleton |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 July 2008) |
Role | Banker-Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 517 Chester Road Sandiway Northwich Cheshire CW8 2DR |
Director Name | Mr Guy Gibson Rutherford |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 April 2008) |
Role | Accountant |
Correspondence Address | 2 Erleigh Drive Chippenham Wiltshire SN15 2NQ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2009 | Notice of move from Administration to Dissolution (8 pages) |
18 September 2009 | Administrator's progress report to 11 September 2009 (8 pages) |
25 April 2009 | Administrator's progress report to 23 March 2009 (2 pages) |
2 December 2008 | Statement of affairs with form 2.14B (6 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 121 radwinter road saffron walden essex CB11 3HY (1 page) |
26 November 2008 | Statement of administrator's proposal (19 pages) |
29 September 2008 | Appointment of an administrator (1 page) |
5 August 2008 | Appointment terminated director stuart middleton (1 page) |
30 June 2008 | Director appointed robert iain lynam (2 pages) |
19 June 2008 | Appointment terminated director nigel gambier (1 page) |
19 June 2008 | Appointment terminated director mark bedford (1 page) |
9 May 2008 | Director appointed guy rutherford logged form (2 pages) |
9 May 2008 | Appointment terminated director guy rutherford (1 page) |
7 March 2008 | Director appointed guy rutherford (2 pages) |
2 February 2008 | New director appointed (2 pages) |
29 January 2008 | Ad 19/12/06--------- £ si [email protected] £ si 1499999@1 (4 pages) |
29 January 2008 | Return made up to 12/10/07; full list of members; amend (10 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
12 November 2007 | Return made up to 12/10/07; full list of members (10 pages) |
8 November 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | New secretary appointed;new director appointed (2 pages) |
6 January 2007 | New director appointed (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Ad 19/12/06--------- £ si [email protected]=105300 £ si 1500000@1=1500000 £ ic 1/1605301 (4 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 2 temple back east bristol BS1 6EG (1 page) |
4 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
12 October 2006 | Incorporation (19 pages) |