Cheshunt
Herts
EN8 9SP
Secretary Name | Mrs Francesca Aitchison |
---|---|
Status | Closed |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Rowan House Delamare Road Cheshunt Herts EN8 9SP |
Director Name | Joyce Marie Brook |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Hollybush Shipleybridge Lane Shipley Bridge Horley Surrey RH6 9TL |
Website | asbestosconsultancyservices.co.u |
---|---|
Telephone | 01245 381900 |
Telephone region | Chelmsford |
Registered Address | Rowan House Delamare Road Cheshunt Herts EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
501 at £1 | Mr Robert Aitchison 50.10% Ordinary |
---|---|
499 at £1 | Mrs Francesca Aitchison 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,930 |
Cash | £41,225 |
Current Liabilities | £23,336 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
25 July 2016 | Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to Rowan House Delamare Road Cheshunt Herts EN8 9SP on 25 July 2016 (2 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 June 2011 | Director's details changed for Mr Robert Aitchison on 14 May 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Mrs Francesca Aitchison on 14 May 2011 (1 page) |
24 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Termination of appointment of Joyce Brook as a director (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
14 June 2010 | Director's details changed for Joyce Marie Brook on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Robert Aitchison on 15 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
26 August 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
11 September 2008 | Director appointed joyce marie brook (2 pages) |
20 May 2008 | Incorporation (17 pages) |