Hertford
SG13 7TG
Director Name | Mr Richard Stuart Perren |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mangrove Drive Hertford SG13 8AW |
Director Name | Michael Mark Pollock |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 44 Princess Park Manor Royal Drive London N11 3FL |
Secretary Name | Mr Richard Stuart Perren |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mangrove Drive Hertford SG13 8AW |
Secretary Name | Mrs Charlotte Marian Longstaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 36 North Road Avenue Hertford Hertfordshire SG14 2BT |
Director Name | Mark Oliver Thompson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 1998) |
Role | Sales & Marketing |
Correspondence Address | Chestnut Cottage Ryde Close Ripley Woking Surrey GU23 6BD |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Haslers Yard Haslers Lane Great Dunmow Essex CM6 1XS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
26 June 2001 | Dissolved (1 page) |
---|---|
26 March 2001 | Liquidators statement of receipts and payments (6 pages) |
26 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2000 | Liquidators statement of receipts and payments (6 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Appointment of a voluntary liquidator (1 page) |
21 December 1999 | Statement of affairs (7 pages) |
26 August 1999 | Ad 20/10/98--------- £ si 30000@1 (2 pages) |
26 August 1999 | Ad 15/07/98--------- £ si 29900@1 (2 pages) |
26 August 1999 | Ad 02/12/97--------- £ si 10000@1 (2 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Particulars of contract relating to shares (3 pages) |
26 August 1999 | £ nc 100/100000 15/07/98 (1 page) |
16 August 1999 | Return made up to 09/05/99; full list of members (6 pages) |
14 March 1999 | Accounts for a small company made up to 30 November 1997 (5 pages) |
20 January 1999 | Director resigned (1 page) |
19 May 1998 | Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1998 | Return made up to 09/05/98; full list of members
|
20 January 1998 | Registered office changed on 20/01/98 from: 69 the maltings stanstead abbotts ware hertfordshire SG12 8HG (1 page) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1995 (6 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New secretary appointed;new director appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
28 May 1997 | Return made up to 09/05/97; no change of members
|
16 September 1996 | Return made up to 09/05/96; full list of members (6 pages) |
11 January 1996 | Accounting reference date notified as 30/11 (1 page) |
16 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 193/195 city road london EC1V 1JN (1 page) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Incorporation (28 pages) |