Bishops Stortford
Hertfordshire
CM23 5RN
Secretary Name | Mrs Carole Patricia White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | 11 Beldams Gate Bishops Stortford Hertfordshire CM23 5RN |
Director Name | Mrs Carole Patricia White |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2003(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 11 Beldams Gate Bishops Stortford Hertfordshire CM23 5RN |
Director Name | Terence Michael Cahill |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 42 Elmbridge Harlow Essex CM17 0JX |
Secretary Name | Terence Michael Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 42 Elmbridge Harlow Essex CM17 0JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 10 mulberry green old harlow essex CM17 0ET (1 page) |
14 June 2004 | Resolutions
|
11 June 2004 | Appointment of a voluntary liquidator (1 page) |
22 March 2004 | Return made up to 18/01/04; full list of members (7 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 February 2003 | New director appointed (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: unit B5 haselmere industrial estate pig lane bishops stortford hertfordshire CM23 3HG (1 page) |
7 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 February 2003 | Particulars of mortgage/charge (11 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Return made up to 26/01/01; full list of members
|
13 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: unit 1-2 cardiff road industrial estate, cardiff road watford hertfordshire WD1 8DG (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 April 1999 | Company name changed paperover LIMITED\certificate issued on 20/04/99 (2 pages) |
24 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
19 October 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Incorporation (12 pages) |