Bishops Stortford
Hertfordshire
CM23 5NW
Director Name | Philippa Rosemary Alice Williams |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 11 March 2003) |
Role | Secretary |
Correspondence Address | 36 Warwick Road Bishops Stortford Hertfordshire CM23 5NW |
Secretary Name | Philippa Rosemary Alice Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 36 Warwick Road Bishops Stortford Hertfordshire CM23 5NW |
Director Name | Philip William Wren |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(17 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 March 2003) |
Role | Architect |
Correspondence Address | 48 Newlands Balcombe Haywards Heath West Sussex RH17 6JA |
Registered Address | 10-12 Mulberry Green Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,691 |
Cash | £72,532 |
Current Liabilities | £32,603 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2002 | Application for striking-off (1 page) |
16 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 May 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
16 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 29 ludgate hill london EC4M 7JE (1 page) |
20 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
19 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
27 May 1998 | Company name changed kelly/williams partnership limit ed\certificate issued on 28/05/98 (2 pages) |
5 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
2 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
19 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
18 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
8 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |