High Street, Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HG
Director Name | Mrs Shelagh Ann Browett |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 January 2002) |
Role | Company Director/Consultant |
Correspondence Address | 3 Saint Leonards Close Cambridge Road, Newport Saffron Walden Essex CB11 3TQ |
Director Name | Mr Paul John Morgan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1999) |
Role | Company Director/Consultant |
Correspondence Address | Church Farmhouse Bale Road Sharrington Norfolk NR24 2PF |
Secretary Name | Mr Francis Xavier Casserly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 1991(1 year, 10 months after company formation) |
Appointment Duration | 10 years (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 15 Myles Court Goffs Lane Goffs Oak Herts EN7 5PP |
Secretary Name | Mr Paul Leonard Donno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount Woods Close Sturmer Haverhill Suffolk CB9 7ZH |
Registered Address | C/O Paul Donno & Co Ltd Unit 2 Clockhouse Farm Estate Cavendish Lane Glemsford Subdury, Suffolk CO10 7PZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Year | 2014 |
---|---|
Net Worth | £110,715 |
Cash | £15,234 |
Current Liabilities | £4,621 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2008 | Appointment terminated secretary paul donno (1 page) |
2 May 2008 | Appointment Terminated Secretary paul donno (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Return made up to 04/09/06; full list of members (3 pages) |
1 November 2006 | Return made up to 04/09/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
7 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: paul donno & co LTD UNIT2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7PZ (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: paul donno & co LTD UNIT2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7PZ (1 page) |
7 September 2005 | Location of debenture register (1 page) |
7 September 2005 | Location of register of members (1 page) |
7 September 2005 | Location of debenture register (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Location of register of members (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
21 October 2004 | Return made up to 04/09/04; full list of members
|
19 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 October 2003 | Return made up to 04/09/03; full list of members
|
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Return made up to 04/09/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 04/09/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Return made up to 04/09/01; full list of members (6 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 15 myles court goffs lane goffs oak hertfordshire EN7 5PP (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 15 myles court goffs lane goffs oak hertfordshire EN7 5PP (1 page) |
19 November 2001 | Return made up to 04/09/01; full list of members
|
19 November 2001 | Secretary resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: hale house 290-296 green lanes london N13 5TP (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: hale house 290-296 green lanes london N13 5TP (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (6 pages) |
25 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 November 1999 | Return made up to 04/09/99; no change of members (4 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Return made up to 04/09/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | Return made up to 04/09/98; full list of members (6 pages) |
22 December 1998 | Return made up to 04/09/98; full list of members (6 pages) |
27 January 1998 | Accounts made up to 31 March 1997 (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 November 1997 | Return made up to 04/09/97; no change of members (4 pages) |
2 November 1997 | Return made up to 04/09/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 October 1996 | Return made up to 04/09/96; no change of members (4 pages) |
28 October 1996 | Return made up to 04/09/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 October 1995 | Return made up to 04/09/95; full list of members (6 pages) |
20 October 1995 | Return made up to 04/09/95; full list of members
|