Sawbridgeworth
Hertfordshire
CM21 9LN
Director Name | Alan Edward Turner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 May 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Vicarage Close Shillington Hitchin Hertfordshire SG5 3LS |
Secretary Name | Keith James Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ash Groves Sawbridgeworth Hertfordshire CM21 9LN |
Director Name | Mr Derick Thomas McCorkell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(2 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 May 2005) |
Role | Electric Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oak Avenue Ickenham Uxbridge Middlesex UB10 8LR |
Director Name | Derick Thomas McCorkell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 60 Leaver Gardens Western Avenue Greenford Middlesex UB6 8ES |
Director Name | Paul William Sheppard |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Bms Training Consultant |
Correspondence Address | 131 Amersham Road Beaconsfield Buckinghamshire HP9 2EH |
Secretary Name | Paul William Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Bms Training Consultant |
Correspondence Address | 131 Amersham Road Beaconsfield Buckinghamshire HP9 2EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Saint Peters Road Braintree Essex CM7 9AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,430 |
Cash | £233,991 |
Current Liabilities | £231,561 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2004 | Application for striking-off (1 page) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 September 2004 | Return made up to 29/06/04; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
7 February 2002 | Director's particulars changed (1 page) |
9 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
9 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
14 August 2000 | New director appointed (2 pages) |
21 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: buckhurst chambers coppid beech hill, london road wokingham berkshire RG40 1PD (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | Director resigned (1 page) |
10 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
18 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
4 July 1999 | Return made up to 29/06/99; full list of members
|
2 July 1998 | Secretary resigned (1 page) |
29 June 1998 | Incorporation (31 pages) |