Cannons Lane
Hatfield Broad Oak
Hertfordshire
CM22 7HX
Secretary Name | Nicola Kate Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(1 day after company formation) |
Appointment Duration | 9 years (closed 11 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morning Side Cannons Lane Hatfield Broad Oak Hertfordshire CM22 7HX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Morning Side Cannons Lane, Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Broad Oak |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Hatfield Broad Oak |
Year | 2014 |
---|---|
Net Worth | £14,300 |
Cash | £18,745 |
Current Liabilities | £11,216 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2006 | Application for striking-off (1 page) |
2 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
7 July 2003 | Ad 21/06/02--------- £ si 2@1 (2 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 June 2001 | Return made up to 26/06/01; full list of members
|
12 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 119 markwell wood harlow essex CM19 5QU (1 page) |
6 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 March 2000 | Return made up to 26/06/99; full list of members; amend (5 pages) |
13 August 1999 | Return made up to 26/06/99; change of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 March 1999 | Ad 28/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: white pitts house white pitts lane alvechurch birmingham B48 7HB (1 page) |
21 July 1998 | Secretary's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 12/14 st marys street newport salop TF10 7AB (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
26 June 1997 | Incorporation (12 pages) |