Ware
Hertfordshire
SG12 7BZ
Secretary Name | Mr Paul Vernon Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Salters Bishops Stortford Hertfordshire CM23 4NX |
Secretary Name | Mrs Karen Lesley Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hanbury Close Ware Hertfordshire SG12 7BZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Cart Lodge Harps Farm Bedlars Green Great Hallingbury Hertfordshire CM22 7TL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,036 |
Cash | £1,072 |
Current Liabilities | £3,108 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from cart lodge harps green bedlars green great hallingbury hertfordshire CM22 7TL (1 page) |
11 August 2008 | Return made up to 01/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Return made up to 01/03/07; full list of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Return made up to 01/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 12 hanbury close ware hertfordshire SG12 7BZ (1 page) |
15 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Return made up to 01/03/03; full list of members
|
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 July 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 March 1999 | Secretary resigned (1 page) |