Bishops Stortford
Hertfordshire
CM23 2NW
Secretary Name | Anthony Prime |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(7 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Salesman |
Correspondence Address | 10 Masons Court Bishops Stortford Hertfordshire CM23 2NW |
Director Name | Sandra Croft |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2002) |
Role | Bank Clerk |
Correspondence Address | 40 Tailors St Michaels Mead Bishops Stortford Hertfordshire CM23 4FQ |
Secretary Name | Sandra Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2002) |
Role | Bank Clerk |
Correspondence Address | 40 Tailors St Michaels Mead Bishops Stortford Hertfordshire CM23 4FQ |
Director Name | Ms Tina Flack |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 February 2003) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Trinity Lane Waltham Cross Hertfordshire EN8 7EJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £20,775 |
Current Liabilities | £110,354 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 June 2006 | Dissolved (1 page) |
---|---|
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: unit 4 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Statement of affairs (6 pages) |
22 February 2005 | Appointment of a voluntary liquidator (1 page) |
25 March 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
22 October 2003 | Return made up to 25/07/03; full list of members
|
1 March 2003 | Director resigned (1 page) |
18 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
31 May 2002 | Secretary resigned;director resigned (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: meyer williams 19/21 bull plain hertford hertfordshire SG14 1DX (2 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 October 2001 | Particulars of mortgage/charge (7 pages) |
13 September 2001 | Return made up to 25/07/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 October 2000 | Return made up to 25/07/00; full list of members (6 pages) |
14 January 2000 | Return made up to 25/07/99; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 October 1998 | Return made up to 25/07/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 August 1997 | Return made up to 25/07/97; no change of members
|
3 August 1997 | Director's particulars changed (1 page) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (1 page) |
19 October 1996 | Return made up to 25/07/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
28 September 1995 | Return made up to 25/07/95; full list of members (6 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 70 lawrence moorings sawbridgeworth hertfordshire CM21 9PE (1 page) |
28 September 1995 | Ad 24/07/95--------- £ si 5@1 (2 pages) |
13 March 1995 | Accounting reference date notified as 31/01 (1 page) |