Sawbridgeworth
Hertfordshire
CM21 9BS
Director Name | Mr Colin Michael Huggett |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1997(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 January 2001) |
Role | Consultant |
Correspondence Address | 8 Cambridge Road Sawbridgeworth Hertfordshire CM21 9BS |
Secretary Name | Dianne May Huggett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(2 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 January 2001) |
Role | Administrative Executive |
Correspondence Address | 8 Cambridge Road Sawbridgeworth Hertfordshire CM21 9BS |
Secretary Name | Mrs Ann Jeanette Huggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 108 Crown Close Sheering Bishops Stortford Hertfordshire CM22 7NE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 January 1999 | Full accounts made up to 31 December 1997 (7 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 July 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
23 June 1997 | Secretary resigned (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: 2 eden end feathers hill hatfield broad oak hertfordshire CM22 7HD (1 page) |
31 July 1995 | Accounting reference date notified as 31/12 (1 page) |
31 July 1995 | Ad 16/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New secretary appointed (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 5 eden end feathers hill bishops stortford hertfordshire CM22 7HD (1 page) |
30 June 1995 | Secretary resigned (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: the studio st nicholas cl elstree herts WD6 3EW (1 page) |
30 June 1995 | Director resigned (2 pages) |
31 May 1995 | Incorporation (28 pages) |