Bishops Stortford
Hertfordshire
CM23 4BW
Director Name | Kevin Lunt |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 September 2002) |
Role | Professional Golfer |
Country of Residence | England |
Correspondence Address | 28 Lindsey Road Bishops Stortford Hertfordshire CM23 2TA |
Secretary Name | Lee Roy Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 September 2002) |
Role | Accountant |
Correspondence Address | 54 Clover Avenue Bishops Stortford Hertfordshire CM23 4BW |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | Unit 8 Flitch Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Year | 2014 |
---|---|
Turnover | £624,945 |
Net Worth | £9,446 |
Cash | £135 |
Current Liabilities | £291,114 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2002 | Application for striking-off (1 page) |
3 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
10 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 March 2001 | Ad 26/03/01--------- £ si [email protected]=3 £ ic 163/166 (2 pages) |
30 March 2001 | Ad 21/03/01--------- £ si [email protected]=11 £ ic 152/163 (2 pages) |
27 March 2001 | Return made up to 25/01/01; full list of members (13 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 54 clover avenue bishops stortford hertfordshire CM23 4BW (1 page) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Ad 25/07/00--------- £ si [email protected]=133 £ ic 152/285 (3 pages) |
8 August 2000 | Div 01/07/00 (1 page) |
28 July 2000 | Ad 25/07/00--------- £ si [email protected]=2 £ ic 150/152 (2 pages) |
28 July 2000 | Ad 25/07/00--------- £ si [email protected]=17 £ ic 133/150 (3 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 February 2000 | Return made up to 25/01/00; full list of members
|
4 January 2000 | Resolutions
|
4 January 2000 | Ad 10/12/99--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
15 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 September 1999 | Ad 08/09/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
25 March 1999 | Ad 18/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
25 January 1999 | Incorporation (50 pages) |