Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NT
Director Name | Richard Peter Hease |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1998(1 year after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Publisher |
Correspondence Address | 4 Misbourne Meadows Denham Uxbridge Buckinghamshire UB9 4AD |
Director Name | Nigel John Sergent |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1998(1 year after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Copywriter |
Correspondence Address | 27 Francis Close Horndon On The Hill Stanford Le Hope Essex SS17 8NT |
Secretary Name | Mrs Amanda Jane Sergent |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 27 Francis Close Horndon On The Hill Stanford Le Hope Essex SS17 8NT |
Secretary Name | Yvette Newton Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | Beech House 12 Church Street Cobham Surrey KT11 3EG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 44 King Street Stanford Le Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | £11,730 |
Cash | £9,979 |
Current Liabilities | £2,001,775 |
Latest Accounts | 31 July 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Completion of winding up (1 page) |
3 January 2003 | Order of court to wind up (3 pages) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 July 2000 | Return made up to 18/06/00; full list of members (8 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
1 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
19 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
31 March 1999 | Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1998 | Company name changed mylozone LIMITED\certificate issued on 14/10/98 (2 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
13 November 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 June 1997 | Incorporation (20 pages) |