Cage End Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HT
Secretary Name | Mrs Julie Ann Preece |
---|---|
Status | Closed |
Appointed | 20 July 1999(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 12 February 2013) |
Role | Company Director |
Correspondence Address | 15 Mary McArthur Place Stansted Essex CM24 8EB |
Secretary Name | Mr Thomas Arthur Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 October 1998) |
Role | Accountant |
Correspondence Address | Blocks Blocks Corner Hatfield Heath Bishops Stortford Herts CM22 7AY |
Director Name | Mr Christopher Ian Benham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 1995) |
Role | Property Company Director |
Correspondence Address | Ingrams House Ingrams Green Bexhill Road Ninfield Battle East Sussex TN33 9EE |
Director Name | Mr Lewis Ernest Baker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Great Hallingbury Bishop's Stortford Herts CM22 7TY |
Director Name | Mr John Herbert Taylor Worton |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Hornbeam Lane Seward Stonebury Chingford London E4 7QT |
Secretary Name | Julia Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 July 1999) |
Role | Secretary |
Correspondence Address | 2 Takeley Hill Cottages Bush End Takeley Bishops Stortford Hertfordshire CM22 6NE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | The Priory Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Birchanger |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Herbert Taylor-worton 33.33% Ordinary |
---|---|
1 at £1 | Mr Guy Ernest Baker 33.33% Ordinary |
1 at £1 | Mr Lewis Ernest Baker 33.33% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | Application to strike the company off the register (3 pages) |
16 October 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
21 March 2012 | Termination of appointment of John Taylor Worton as a director (1 page) |
21 March 2012 | Termination of appointment of John Herbert Taylor Worton as a director on 21 March 2012 (1 page) |
14 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
26 July 2011 | Termination of appointment of Lewis Baker as a director (1 page) |
26 July 2011 | Termination of appointment of Lewis Baker as a director (1 page) |
26 July 2011 | Termination of appointment of Lewis Baker as a director (1 page) |
26 July 2011 | Termination of appointment of Lewis Baker as a director (1 page) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
12 May 2010 | Registered office address changed from The Priory Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE England on 12 May 2010 (1 page) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Registered office address changed from the Priory Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE England on 12 May 2010 (1 page) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for John Herbert Taylor Worton on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for John Herbert Taylor Worton on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for John Herbert Taylor Worton on 3 May 2010 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from the priory thremhall park start hill bishop's stortford hertfordshire CM22 7WE (1 page) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from the priory thremhall park start hill bishop's stortford hertfordshire CM22 7WE (1 page) |
11 May 2009 | Location of register of members (1 page) |
30 April 2009 | Accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
21 April 2009 | Auditor's resignation (1 page) |
21 April 2009 | Auditor's resignation (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 10 john street london WC1N 2EB (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 10 john street london WC1N 2EB (1 page) |
29 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
12 June 2007 | Return made up to 03/05/07; full list of members
|
12 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
26 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
19 April 2005 | Accounts made up to 30 June 2004 (5 pages) |
9 June 2004 | Accounts made up to 30 June 2003 (5 pages) |
9 June 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
25 May 2004 | Return made up to 03/05/04; full list of members
|
25 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
25 July 2003 | Accounts made up to 30 June 2002 (5 pages) |
27 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 03/05/03; full list of members
|
14 January 2003 | Registered office changed on 14/01/03 from: the hall great halllingbury bishops stortford hertfordshire CM22 7TY (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall great halllingbury bishops stortford hertfordshire CM22 7TY (1 page) |
5 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
3 May 2002 | Accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members
|
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
2 May 2001 | Accounts made up to 30 June 2000 (5 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
6 March 2000 | Accounts made up to 30 June 1999 (5 pages) |
6 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
21 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
21 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
21 May 1999 | Accounts made up to 30 June 1998 (5 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
25 August 1998 | Accounts made up to 30 June 1997 (5 pages) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
28 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
28 July 1997 | Return made up to 03/05/97; full list of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: the hall great hallingbury bishops stortford herts CM22 7TY (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: the hall great hallingbury bishops stortford herts CM22 7TY (1 page) |
17 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
17 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
24 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
24 April 1996 | Accounts made up to 30 June 1995 (5 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
21 August 1995 | Director resigned (2 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
4 May 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
4 May 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |