Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EG
Director Name | Frank Douglas Harvey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months (resigned 20 November 1997) |
Role | Manager |
Correspondence Address | 15 Park Mead Harlow Essex CM20 1RJ |
Secretary Name | Ann Elizabeth Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 19 November 1997) |
Role | Office Manager |
Correspondence Address | 4 Clipped Hedge Hatfield Heath Bishops Stortford Hertfordshire CM22 7EG |
Secretary Name | Jeffery Mark Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | Woodview Stortford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Director Name | Alf Lucken |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 4 Clipped Hedge Hatfield Heath Hertfordshire CM22 7EG |
Secretary Name | Alf Lucken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 4 Clipped Hedge Hatfield Heath Hertfordshire CM22 7EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Thorntonrones Limited First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2011 | Final Gazette dissolved following liquidation (1 page) |
17 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 21 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
2 August 2010 | Liquidators' statement of receipts and payments to 21 July 2010 (5 pages) |
2 August 2010 | Liquidators statement of receipts and payments to 21 July 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 21 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 21 January 2010 (5 pages) |
11 February 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Statement of affairs with form 4.19 (5 pages) |
11 February 2009 | Statement of affairs with form 4.19 (5 pages) |
11 February 2009 | Resolutions
|
16 December 2008 | Registered office changed on 16/12/2008 from 42 burnt mill harlow essex CM20 2HU (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 42 burnt mill harlow essex CM20 2HU (1 page) |
8 August 2008 | Appointment terminate, director and secretary alf lucken logged form (1 page) |
8 August 2008 | Appointment Terminate, Director And Secretary Alf Lucken Logged Form (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (1 page) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 10/12 mulberry green old harlow essex CM17 0ET (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 10/12 mulberry green old harlow essex CM17 0ET (1 page) |
6 February 1997 | Company name changed systemsignal LIMITED\certificate issued on 07/02/97 (2 pages) |
6 February 1997 | Company name changed systemsignal LIMITED\certificate issued on 07/02/97 (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
31 December 1996 | Incorporation (9 pages) |