Hertford
Hertfordshire
SG14 1QH
Director Name | Jose Luis Munoz |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 28 February 1995(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 January 2007) |
Role | Engineer |
Correspondence Address | 2 The Brickfields Park Road Ware Hertfordshire SG12 0AZ |
Director Name | Colin Gerald Young |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 January 2007) |
Role | Engineer |
Correspondence Address | 20 Paget Cottages Dane End Ware Hertfordshire SG12 0NL |
Secretary Name | Alan Atkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | 11 Thornton Street Hertford Hertfordshire SG14 1QH |
Director Name | Mr Brian Warwick |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 1995) |
Role | Engineer |
Correspondence Address | 30 Peel Crescent Hertford Hertfordshire SG14 3EE |
Director Name | Mrs Pearl Zenobia Warwick |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 1995) |
Role | Secretary |
Correspondence Address | 30 Peel Crescent Bengeo Hertford Hertfordshire SG14 3EE |
Secretary Name | Mrs Pearl Zenobia Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 30 Peel Crescent Bengeo Hertford Hertfordshire SG14 3EE |
Director Name | Peter Andrew Stopps |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2005) |
Role | Engineer |
Correspondence Address | 9 Provence Road Huntingdon Cambridgeshire PE18 6UW |
Secretary Name | Peter Andrew Stopps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2005) |
Role | Engineer |
Correspondence Address | 9 Provence Road Huntingdon Cambridgeshire PE18 6UW |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Cash | £3,988 |
Current Liabilities | £3,988 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2006 | Application for striking-off (1 page) |
22 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 July 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
14 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
11 February 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 June 1999 | Return made up to 14/06/99; full list of members
|
7 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
17 February 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Return made up to 14/06/95; change of members (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 141 high street epping essex CM16 4BD (1 page) |
27 April 1995 | Resolutions
|
27 April 1995 | £ ic 1000/120 03/04/95 £ sr 880@1=880 (1 page) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |