Cuffley
Hertfordshire
EN6 4BA
Secretary Name | Graham Charles Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 76a Monkhams Avenue Woodford Green Essex IG8 0ET |
Secretary Name | Mr Barry Howard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ridley Gardens Elsenham Bishops Stortford Hertfordshire CM22 6LB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Carlton Baker Clarke Greenwood House, New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2001 | Secretary resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: c/o grosvenor townsend hunter house hutton road shenfield brentwood essex CM15 8NL (1 page) |
15 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 May 2000 | Resolutions
|
2 August 1999 | Registered office changed on 02/08/99 from: hunter house hutton road shenfield brentwood essex CM15 8NL (1 page) |
28 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
17 November 1998 | Company name changed flexhire LIMITED\certificate issued on 18/11/98 (3 pages) |
17 November 1998 | Return made up to 08/07/98; no change of members (4 pages) |
16 November 1998 | New secretary appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: unit 14 redburn industrial estate, woodall road enfield middlesex EN3 4LE (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 48 the ridgeway cuffley potters bar hertfordshire EN6 4BA (1 page) |
25 February 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
30 January 1998 | Secretary resigned (1 page) |
20 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
12 August 1996 | Resolutions
|
11 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Incorporation (21 pages) |