Cage End Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HT
Director Name | Mr Lewis Ernest Baker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Great Hallingbury Bishop's Stortford Herts CM22 7TY |
Secretary Name | Mrs Julie Ann Preece |
---|---|
Status | Closed |
Appointed | 20 July 1999(8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 March 2009) |
Role | Company Director |
Correspondence Address | 15 Mary McArthur Place Stansted Essex CM24 8EB |
Director Name | Brian Marshall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 112 Hills Road Cambridge CB2 1PH |
Secretary Name | Julie Mobed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Brooklands Court Brooklands Avenue Cambridge CB2 2BP |
Secretary Name | Julia Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 months after company formation) |
Appointment Duration | 6 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 2 Takeley Hill Cottages Bush End Takeley Bishops Stortford Hertfordshire CM22 6NE |
Registered Address | The Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire 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 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2009 | Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page) |
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2008 | Application for striking-off (1 page) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
7 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
22 December 2006 | Return made up to 17/11/06; full list of members
|
2 November 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
10 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2006 | Withdrawal of application for striking off (1 page) |
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2006 | Application for striking-off (1 page) |
13 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
17 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
19 December 2003 | Return made up to 17/11/03; full list of members
|
14 September 2003 | Full accounts made up to 30 June 2002 (11 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
16 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
13 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
11 May 2000 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
7 April 2000 | Particulars of mortgage/charge (15 pages) |
21 January 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
24 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
9 August 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
15 March 1999 | Particulars of mortgage/charge (15 pages) |
23 February 1999 | Company name changed m&r 699 LIMITED\certificate issued on 24/02/99 (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 112 hills road cambridge CB2 1PH (1 page) |
17 November 1998 | Incorporation (18 pages) |