Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary Name | Mrs Angela Margaret Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 January 2002) |
Role | Secretary |
Correspondence Address | Rose Cottage Stortford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Director Name | Aidan Kidd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 200a Hanging Hill Lane Hutton Brentwood Essex CM13 2QH |
Secretary Name | Aidan Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 200a Hanging Hill Lane Hutton Brentwood Essex CM13 2QH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2001 | Voluntary strike-off action has been suspended (1 page) |
18 January 2001 | Application for striking-off (1 page) |
12 December 2000 | Deferment of dissolution (voluntary) (1 page) |
12 January 2000 | Order of court to wind up (3 pages) |
8 December 1998 | Return made up to 01/11/98; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
18 December 1996 | Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page) |
6 December 1996 | Return made up to 01/11/96; full list of members (6 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned;director resigned (1 page) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | New secretary appointed;new director appointed (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: international house 31 church road hendon london NW4 4EB (1 page) |