Farnham
Bishop's Stortford
Hertfordshire
CM23 1HY
Secretary Name | Michael Stuart Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 August 2011) |
Role | Company Director |
Correspondence Address | The Old Forge Canal Head, Pocklington York North Yorkshire YO42 1NW |
Director Name | Wendy Gray |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Mount Cottage South Street Great Chesterford Saffron Walden Essex CB10 1NW |
Secretary Name | Wendy Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Mount Cottage South Street Great Chesterford Saffron Walden Essex CB10 1NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Endeavour House, Coopers End Road, Stansted Essex CM24 1SJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
1 at 1 | The Chesterford Wealth Management Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for Patrick Marcus Gray on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Patrick Marcus Gray on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Patrick Marcus Gray on 1 February 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 March 2009 | Accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 February 2009 | Director's change of particulars / patrick gray / 01/05/2008 (1 page) |
24 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 February 2009 | Director's Change of Particulars / patrick gray / 01/05/2008 / HouseName/Number was: , now: walkers barn; Street was: 5 the raven the street, now: levels green; Area was: berden, now: farnham; Post Town was: bishops stortford, now: bishop's stortford; Region was: , now: hertfordshire; Post Code was: CM23 1AT, now: CM23 1HY; Country was: , now: unit (1 page) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
15 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
4 April 2007 | Return made up to 08/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 08/02/07; full list of members (2 pages) |
27 October 2006 | Return made up to 08/02/06; full list of members (2 pages) |
27 October 2006 | Return made up to 08/02/06; full list of members (2 pages) |
25 October 2006 | Accounts made up to 30 April 2006 (4 pages) |
25 October 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
1 June 2006 | Accounts made up to 30 April 2005 (4 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 7 paynes park hitchin hertfordshire SG5 1EH (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 7 paynes park hitchin hertfordshire SG5 1EH (1 page) |
21 April 2005 | Return made up to 08/02/05; full list of members
|
21 April 2005 | Return made up to 08/02/05; full list of members (2 pages) |
7 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | Accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
10 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
25 November 2003 | Accounts made up to 30 April 2003 (4 pages) |
26 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
12 June 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
12 June 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Incorporation (16 pages) |
8 February 2002 | Incorporation (16 pages) |