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 | 06 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 12 months (closed 01 December 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 | 06 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 12 months (closed 01 December 2009) |
Role | Secretary |
Correspondence Address | 15 Mary McArthur Place Stansted Essex CM24 8EB |
Director Name | Mr Thomas David Alexander Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Julie Mobed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Brooklands Court Brooklands Avenue Cambridge CB2 2BP |
Director Name | Anthony William Goddard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | The Stables Plains Road, Wetheral Carlisle Cumbria CA4 8LA |
Director Name | Mr Brian Kenneth Scowcroft |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Birket Houses Winster Windermere Cumbria LA23 3NU |
Director Name | Mr Kenneth Scowcroft |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Rosthwaite Farm Storrs Park Ghyll Head, Bowness On Windermere Windermere Cumbria LA23 3LX |
Director Name | Exors Of Kenneth Scowcroft |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Rosthwaite Farm Storrs Park Ghyll Head, Bowness On Windermere Windermere Cumbria LA23 3LX |
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 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
10 August 2009 | Application for striking-off (1 page) |
4 August 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
21 April 2009 | Auditor's resignation (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
1 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
1 September 2008 | Location of register of members (1 page) |
13 December 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
13 September 2007 | Return made up to 17/08/07; full list of members
|
5 October 2006 | Accounts made up to 30 November 2005 (9 pages) |
19 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
23 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
5 October 2005 | Accounts made up to 30 November 2004 (10 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (8 pages) |
1 October 2004 | Accounts made up to 30 November 2003 (11 pages) |
16 September 2004 | Return made up to 17/08/04; full list of members (8 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
15 September 2003 | Return made up to 17/08/03; full list of members
|
8 July 2003 | Accounts made up to 31 December 2001 (11 pages) |
8 July 2003 | Accounts made up to 31 December 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 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
20 August 2002 | Auditor's resignation (1 page) |
13 February 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
24 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
7 March 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (3 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Ad 07/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
21 December 2000 | Particulars of mortgage/charge (7 pages) |
18 December 2000 | Particulars of mortgage/charge (7 pages) |
27 October 2000 | Resolutions
|
23 October 2000 | Company name changed m&r 782 LIMITED\certificate issued on 24/10/00 (2 pages) |
20 October 2000 | £ nc 1000/100 16/10/00 (1 page) |