Sawbridgeworth
Hertfordshire
CM21 0EB
Secretary Name | Gloria Neal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 15 Hedgerows Sawbridgeworth Hertfordshire CM21 9BQ |
Director Name | Russell West |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2001(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 March 2006) |
Role | Hi Fi Installer |
Correspondence Address | 20 Old Road Harlow Essex CM17 0HB |
Director Name | Mr Anthony Alexander De Nouaille Rudge |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Bakery Epwell Banbury Oxfordshire OX15 6LA |
Secretary Name | Mr James Christopher Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Cottage Mill Lane Blockley Moreton In Marsh Gloucestershire GL56 9HT Wales |
Director Name | Angela Story |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 1998) |
Role | Account Executive |
Correspondence Address | 13 The Meadows Sawbridgeworth Hertfordshire CM21 9PY |
Secretary Name | Angela Story |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 1998) |
Role | Account Executive |
Correspondence Address | 13 The Meadows Sawbridgeworth Hertfordshire CM21 9PY |
Registered Address | Company House 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £26,462 |
Cash | £3 |
Current Liabilities | £129,044 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2005 | Voluntary strike-off action has been suspended (1 page) |
24 May 2005 | Voluntary strike-off action has been suspended (1 page) |
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2005 | Application for striking-off (1 page) |
24 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 2 plymouth house the square sawbridgeworth hertfordshire CM21 9AE (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 1ST floor 30 london road sawbridgeworth hertfordshire CM21 9JS (1 page) |
26 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
4 April 2003 | Return made up to 07/02/03; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
23 November 2001 | Ad 09/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
16 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
12 September 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Return made up to 07/02/98; full list of members
|
25 November 1997 | Registered office changed on 25/11/97 from: 49 sayesbury road sawbridgeworth hertfordshire CM21 0EB (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Incorporation (17 pages) |