Sawbridgeworth
Hertfordshire
CM21 0AN
Director Name | John Peter Thomson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 11 Marshbarns Bishops Stortford Hertfordshire CM23 2QN |
Secretary Name | John Peter Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 11 Marshbarns Bishops Stortford Hertfordshire CM23 2QN |
Secretary Name | John Peter Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 11 Marshbarns Bishops Stortford Hertfordshire CM23 2QN |
Director Name | David Leslie Cresswell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | 6 Great Lawn Ongar Essex CM5 0AA |
Secretary Name | David Leslie Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | 6 Great Lawn Ongar Essex CM5 0AA |
Registered Address | 9 East Road Harlow Essex CM20 2BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £21,058 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2003 | Company name changed masterange services LIMITED\certificate issued on 11/06/03 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
9 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Return made up to 13/10/00; full list of members (6 pages) |
24 March 2000 | Return made up to 13/10/99; full list of members (6 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 4/5 harold close the pinnacles harlow essex CM19 5TH (1 page) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 November 1998 | Return made up to 13/10/98; no change of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 December 1997 | Return made up to 13/10/97; no change of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: 7 church street sawbridgeworth hertfordshire CM21 9AB (1 page) |
23 October 1995 | Return made up to 13/10/95; no change of members
|