The Street
Great Hallingbury
Hertfordshire
CM22 7TR
Secretary Name | Mrs Susan Jane Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | The Street Barn The Street Great Hallingbury Bishops Stortford Hertfordshire CM22 7TR |
Director Name | David Alan Holifield |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Architectural Engineer |
Correspondence Address | 16 Padnell Road Waterlooville Hampshire PO8 8DZ |
Secretary Name | David Alan Holifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Architectural Engineer |
Correspondence Address | 16 Padnell Road Waterlooville Hampshire PO8 8DZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Street Barn The Street Great Hallingbury Near Bishops Stortford Herts CM22 7TR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2008 | Application for striking-off (2 pages) |
31 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 September 2006 | Return made up to 02/07/05; full list of members (5 pages) |
25 September 2006 | Return made up to 02/07/04; full list of members (5 pages) |
31 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
11 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: mccabe ford williams bank chambers 1 central avenue sittingbourne kent ME10 4AE (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: cameron house 124A high street gillimgham kent ME7 1AS (1 page) |
20 December 2002 | Return made up to 02/07/02; full list of members; amend
|
7 December 2002 | Ad 09/07/01--------- £ si 99@1 (2 pages) |
5 August 2002 | Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
2 July 2001 | Incorporation (32 pages) |