Bishops Stortford
Hertfordshire
CM23 4GR
Director Name | Mr Nigel Duncan Raeburn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 31 Pewterers Avenue Bishops Stortford Hertfordshire CM23 4GR |
Secretary Name | Mrs Heather Ann Raeburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 31 Pewterers Avenue Bishops Stortford Hertfordshire CM23 4GR |
Director Name | David Emlyn Rhoda |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 31 Collins Meadow Harlow Essex CM19 4EN |
Director Name | Maud Rhoda |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Collins Meadow Harlow Essex CM19 4EN |
Secretary Name | David Emlyn Rhoda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 31 Collins Meadow Harlow Essex CM19 4EN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Forge House 39/41 Cambridge Road Stansted Essex CM24 8BX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
11 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
14 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
16 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 May 2005 (10 pages) |
8 June 2005 | Return made up to 12/05/05; full list of members (3 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
5 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
14 July 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
23 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
21 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
16 August 2000 | Return made up to 12/05/00; full list of members
|
28 July 2000 | Registered office changed on 28/07/00 from: 7 rye hill road harlow essex CM18 7JE (1 page) |
29 June 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
25 November 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
12 July 1999 | Return made up to 12/05/99; no change of members (4 pages) |
14 August 1998 | Return made up to 12/05/98; full list of members (6 pages) |
14 August 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
27 August 1997 | Return made up to 12/05/97; no change of members (4 pages) |
4 July 1996 | Return made up to 12/05/96; no change of members (4 pages) |
4 July 1996 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
28 February 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 233 high street epping essex CM16 4BP (1 page) |
1 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
1 June 1995 | Ad 04/05/95--------- £ si 198@1 (2 pages) |
1 June 1995 | Resolutions
|