Bishops Stortford
Hertfordshire
CM23 2QN
Secretary Name | Barbara Beatrice Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years (closed 14 October 2008) |
Role | Accountants Manager |
Correspondence Address | Woodbine Cottage 54 Green End Road, East Morton Keighley West Yorkshire BD20 5TS |
Director Name | John Peter Thomson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Marshbarns Bishops Stortford Hertfordshire CM23 2QN |
Secretary Name | Janet Lindsay Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Marshbarns Bishops Stortford Hertfordshire CM23 2QN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 9 East Road Harlow Essex CM20 2BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,355 |
Cash | £6,894 |
Current Liabilities | £56,092 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 May 2008 | Application for striking-off (1 page) |
20 September 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
14 June 2006 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
1 April 2006 | Particulars of mortgage/charge (4 pages) |
23 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 September 2003 | Return made up to 19/08/03; full list of members
|
20 February 2003 | Resolutions
|
6 November 2002 | Registered office changed on 06/11/02 from: jackson house, 95 station road chingford london E4 7BU (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Incorporation (19 pages) |