Bishops Stortford
Hertfordshire
CM23 4QG
Director Name | James McAlister Dickson |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2000) |
Role | Marketer |
Correspondence Address | Vine Cottage Lower Green Ilmington Shipston On Stour Warwickshire CV36 4LS |
Director Name | Mr Roger Evans |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(12 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 11 October 2019) |
Role | Fca |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Secretary Name | Mr Roger Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2000) |
Role | Fca |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chartwell House Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(3 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 October 2019) |
Correspondence Address | Chartwell House 620 Newmarket Road Cambridge CB5 8LP |
Registered Address | 24 High Street Saffron Walden CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | -£291,752 |
Cash | £502 |
Current Liabilities | £387,769 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 18 August 2016 (overdue) |
---|
11 January 2007 | Order of court to wind up (2 pages) |
---|---|
10 January 2007 | Order of court to wind up (1 page) |
13 September 2006 | Notice of completion of voluntary arrangement (3 pages) |
14 July 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: chartwell house 620 newmarket road cambridge cambridgeshire CB5 8LP (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2005 (7 pages) |
28 September 2005 | Return made up to 04/08/05; full list of members (9 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 May 2005 | Return made up to 04/08/04; full list of members (9 pages) |
9 May 2005 | Ad 31/10/03--------- £ si 11200@1=11200 £ ic 11200/22400 (2 pages) |
24 September 2004 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
20 November 2003 | Return made up to 04/08/03; full list of members (10 pages) |
16 January 2003 | Ad 02/01/03--------- £ si 10200@1=10200 £ ic 1000/11200 (4 pages) |
11 December 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
29 August 2002 | Return made up to 04/08/02; full list of members
|
25 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
7 February 2002 | Nc inc already adjusted 15/01/02 (1 page) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
3 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
21 March 2001 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
17 October 2000 | New director appointed (2 pages) |
4 September 2000 | Ad 30/05/00--------- £ si 198@1 (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
21 August 2000 | Return made up to 04/08/00; full list of members
|
10 August 2000 | Registered office changed on 10/08/00 from: st james road brackley northamptonshire NN13 7XY (1 page) |
31 July 2000 | Return made up to 04/08/99; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
13 July 1999 | Company name changed mcalister LTD.\certificate issued on 14/07/99 (2 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
15 January 1999 | Return made up to 04/08/98; full list of members (8 pages) |
5 August 1998 | £ nc 100/5000 30/07/98 (2 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Memorandum and Articles of Association (14 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed;new director appointed (4 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: temple house 20 holy well london EC2A 4JB (1 page) |
29 July 1998 | Company name changed alain mikli (uk) LIMITED\certificate issued on 30/07/98 (2 pages) |
4 August 1997 | Incorporation (19 pages) |