Bishops Stortford
Hertfordshire
CM23 4JU
Secretary Name | Gerard Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 22 January 2019) |
Role | Builder |
Correspondence Address | 20 Cedar Park Bishop's Stortford Hertfordshire CM23 4JU |
Director Name | Kathryn Nicholson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Advertising Consultant |
Correspondence Address | Beech House 81 Sheering Road Harlow Essex CM17 0JN |
Secretary Name | Gillian Mary Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Blenheim Court Bishops Stortford Hertfordshire CM23 4PF |
Secretary Name | Rachel Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 10 The Carpenters Bishops Stortford Hertfordshire CM23 4BP |
Secretary Name | Mrs Gillian Mary Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2004) |
Role | Account Director Advertising |
Country of Residence | England |
Correspondence Address | 20 Cedar Park Bishops Stortford Hertfordshire CM23 4JU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.nicholsonmartin.co.uk |
---|
Registered Address | Thremhall Park Start Hill Bishop's Stortford CM22 7WE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Birchanger |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,912 |
Cash | £3,159 |
Current Liabilities | £67,210 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2018 | Application to strike the company off the register (1 page) |
21 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 May 2018 | Registered office address changed from 20 Cedar Park Bishop's Stortford Hertfordshire CM23 4JU England to Thremhall Park Start Hill Bishop's Stortford CM22 7WE on 23 May 2018 (1 page) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 February 2017 | Registered office address changed from Thremhall House Start Hill Bishop's Stortford Hertfordshire CM22 7WE to 20 Cedar Park Bishop's Stortford Hertfordshire CM23 4JU on 11 February 2017 (1 page) |
11 February 2017 | Registered office address changed from Thremhall House Start Hill Bishop's Stortford Hertfordshire CM22 7WE to 20 Cedar Park Bishop's Stortford Hertfordshire CM23 4JU on 11 February 2017 (1 page) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
21 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Registered office address changed from 4 Thorley Hall Stables, Church Lane, Bishops Stortford Herts CM23 4BE on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 4 Thorley Hall Stables, Church Lane, Bishops Stortford Herts CM23 4BE on 25 October 2010 (1 page) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 October 2009 | Director's details changed for Gillian Mary Gill on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gillian Mary Gill on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gillian Mary Gill on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 111C london road sawbridgeworth hertfordshire CM21 9JJ (1 page) |
22 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
22 November 2007 | Location of register of members (1 page) |
22 November 2007 | Location of register of members (1 page) |
22 November 2007 | Location of debenture register (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 111C london road sawbridgeworth hertfordshire CM21 9JJ (1 page) |
22 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
22 November 2007 | Location of debenture register (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
15 September 2006 | Ad 14/09/06--------- £ si 9900@1=9900 £ ic 100/10000 (1 page) |
15 September 2006 | Ad 14/09/06--------- £ si 9900@1=9900 £ ic 100/10000 (1 page) |
13 September 2006 | £ nc 1000/10000 01/09/06 (2 pages) |
13 September 2006 | £ nc 1000/10000 01/09/06 (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 20/10/05; full list of members; amend (6 pages) |
16 May 2006 | Return made up to 20/10/05; full list of members; amend (6 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | New secretary appointed (1 page) |
26 November 2004 | New director appointed (1 page) |
26 November 2004 | New secretary appointed (1 page) |
26 November 2004 | Return made up to 30/10/04; full list of members
|
26 November 2004 | Return made up to 30/10/04; full list of members
|
26 November 2004 | New director appointed (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
14 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
14 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
28 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
28 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 111C london road sawbridgeworth hertfordshire CM21 9JJ (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 111C london road sawbridgeworth hertfordshire CM21 9JJ (1 page) |
8 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
22 November 2000 | Return made up to 30/10/00; full list of members
|
22 November 2000 | Return made up to 30/10/00; full list of members
|
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
26 April 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
26 April 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Resolutions
|
10 December 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
10 December 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
27 October 1998 | Return made up to 30/10/98; full list of members
|
27 October 1998 | Return made up to 30/10/98; full list of members
|
20 February 1998 | Ad 03/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1998 | Ad 03/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
30 October 1997 | Incorporation (13 pages) |
30 October 1997 | Incorporation (13 pages) |