Bishops Stortford
Hertfordshire
CM23 3NT
Director Name | Stephanie Alison May |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(5 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 November 2006) |
Role | Management Consultant |
Correspondence Address | Magdalen House 4 Mill Field Barnston Great Dunmow CM6 1LH |
Director Name | Stephanie Alison May |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | Gilvus Oak Park Road, Elsenham Bishops Stortford Hertfordshire CM22 6DF |
Director Name | Mr Duncan Swallow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 January 2002) |
Role | Pharmaceutical Consultant |
Correspondence Address | 44 Bentfield Road Stansted Essex CM24 8HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Magdalen House 4 Mill Field Barnston Great Dunmow CM6 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
Built Up Area | Barnston (Uttlesford) |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Application for striking-off (1 page) |
23 December 2005 | Return made up to 23/12/05; full list of members (6 pages) |
5 April 2004 | Return made up to 23/12/03; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
12 March 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (2 pages) |
7 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (1 page) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 December 2000 | Return made up to 23/12/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
23 December 1998 | Return made up to 23/12/98; no change of members
|
23 October 1998 | Registered office changed on 23/10/98 from: 30 london road first floor sawbridgeworth hertfordshire CM21 9JS (1 page) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 March 1998 | Return made up to 23/12/97; full list of members
|
12 July 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 July 1997 | Ad 23/12/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
23 December 1996 | Incorporation (14 pages) |