Bishops Stortford
Herts
CM23 2JU
Secretary Name | Mr Kelvin George Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goston Mount Pottery Lane Castle Hedingham Halstead Essex CO9 3EU |
Director Name | Alexandra Margaret Taylor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1986(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 May 1996) |
Role | Television Programme Sales |
Correspondence Address | Flat 1 32 Harcourt Terrace London SW10 9JR |
Secretary Name | Jacqueline Diedre Blayney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | Daneswood Much Hadham Herts SG10 6DT |
Director Name | Simon Dennistoun Willock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 6 Deacon Close Downside Cobham Surrey KT11 3NT |
Secretary Name | Andrea Blayney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1998(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | Woodside House Barracks Hill Coleshill Buckinghamshire HP7 0LW |
Secretary Name | Commercial Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 November 1992) |
Correspondence Address | 2 Chapel Street Marlow Buckinghamshire SL7 1DD |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 1998) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Suite A, 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
Year | 2014 |
---|---|
Net Worth | £31,966 |
Cash | £111,550 |
Current Liabilities | £79,584 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Application for striking-off (1 page) |
2 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
2 August 2005 | Director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 June 2005 | Delivery ext'd 3 mth 31/07/04 (2 pages) |
21 September 2004 | Return made up to 30/06/04; full list of members
|
19 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
13 April 2004 | Return made up to 30/06/03; full list of members
|
13 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow essex CM6 3FH (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 June 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 1 richmond close bishops park bishops stortford hertfordshire CM23 4PG (1 page) |
18 September 2001 | Return made up to 30/06/01; full list of members
|
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 14A ladbroke square london W11 3NA (1 page) |
1 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
29 June 2000 | Return made up to 30/06/00; full list of members
|
4 August 1999 | Return made up to 30/06/99; full list of members
|
7 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
8 February 1999 | Accounts for a small company made up to 31 July 1996 (3 pages) |
8 February 1999 | Accounts for a small company made up to 31 July 1997 (3 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 22 melton street london NW1 2BW (2 pages) |
2 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
2 October 1998 | Resolutions
|
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
10 December 1997 | Director's particulars changed (1 page) |
5 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 June 1996 | Director resigned (1 page) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
11 July 1995 | Return made up to 30/06/95; full list of members (7 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: bull cottage 44 high street much hadham herts SG10 6BS (1 page) |
9 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | New director appointed (4 pages) |
26 April 1995 | Accounting reference date shortened from 30/09 to 31/07 (1 page) |