Sawbridgeworth
Hertfordshire
CM21 0AN
Director Name | John Peter Thomson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 10 December 2002) |
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(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 11 Marshbarns Bishops Stortford Hertfordshire CM23 2QN |
Director Name | Victor David Rayner |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Culford Cottage 5 Bradley Common Birchanger Bishops Stortford Hertfordshire CM23 5QD |
Secretary Name | Sharon Heather Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Clifford Cottage 5 Bradley Common Birchanger Bishops Stortford Hertfordshire CM23 5QD |
Director Name | David Leslie Cresswell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(9 months, 2 weeks 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(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | 6 Great Lawn Ongar Essex CM5 0AA |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
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 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2002 | Application for striking-off (1 page) |
17 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 June 2001 | Return made up to 19/04/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 May 2000 | Return made up to 19/04/00; full list of members
|
2 March 2000 | Registered office changed on 02/03/00 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 (7 pages) |
7 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 May 1998 | Return made up to 19/04/98; no change of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 June 1997 | Return made up to 19/04/97; full list of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: 7 church street sawbridgeworth hertfordshire CM21 9AB (1 page) |
21 April 1995 | Return made up to 19/04/95; no change of members
|