Hitchin
Hertfordshire
SG5 2LR
Director Name | Robert Hoath |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2001(2 weeks after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Software Sales |
Correspondence Address | 23 Tintern Abbey Goldington Bedford Bedfordshire MK41 0RW |
Director Name | Alan Spurgeon |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2001(2 weeks after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Software Sales |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cotman Close Bedford Bedfordshire MK41 7NL |
Director Name | Mr Graham Leslie Spurgeon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Sales Director |
Country of Residence | GBR |
Correspondence Address | 28 College Drive Riseley Bedfordshire MK44 1DZ |
Secretary Name | David Kevin Rees |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oughton Head Lane Hitchin Hertfordshire SG5 2LR |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | C/O Ian Bull & Co South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 May 2005 | Dissolved (1 page) |
---|---|
18 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2004 | Liquidators statement of receipts and payments (6 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: trident house 3 blackhorse lane hitchin hertfordshire SG4 9EE (1 page) |
15 November 2003 | Resolutions
|
15 November 2003 | Appointment of a voluntary liquidator (1 page) |
15 November 2003 | Statement of affairs (6 pages) |
11 July 2003 | Resolutions
|
11 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
28 August 2002 | New secretary appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 44 harpur street bedford bedfordshire MK40 2QT (1 page) |
24 May 2002 | Ad 08/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
9 November 2001 | New director appointed (2 pages) |
24 October 2001 | Incorporation (10 pages) |