Manuden
Bishops Stortford
Hertfordshire
CM23 1BZ
Secretary Name | Ms Hilary Marguerite Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Butt Lane Manuden Bishops Stortford Hertfordshire CM23 1BZ |
Secretary Name | Robert Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2008) |
Role | Company Director |
Correspondence Address | Flat 13 Burgess Court Burland Road Brentwood Essex CM15 9BL |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Trade Center Lawlor House Cawley Hatch Elizabeth Way Harlow Essex CM19 5AR |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£447,563 |
Current Liabilities | £70,211 |
Latest Accounts | 21 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2009 | Completion of winding up (1 page) |
25 November 2008 | Order of court to wind up (3 pages) |
22 May 2008 | Notice of completion of voluntary arrangement (5 pages) |
25 January 2008 | Secretary resigned (1 page) |
12 December 2007 | Accounting reference date extended from 21/03/07 to 31/08/07 (1 page) |
1 October 2007 | Return made up to 17/09/07; no change of members (6 pages) |
19 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2007 (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 21 March 2006 (7 pages) |
28 March 2007 | Accounting reference date shortened from 30/09/06 to 21/03/06 (1 page) |
12 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
26 July 2006 | Return made up to 17/09/05; full list of members
|
28 March 2006 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
28 January 2006 | Particulars of mortgage/charge (6 pages) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: highwood newbiggen street thaxted essex CM6 2QT (1 page) |
11 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 50 butt lane manuden bishops stortford hertfordshire CM23 1BZ (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Ad 17/09/02--------- £ si 9@10=90 £ ic 10/100 (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
17 September 2002 | Incorporation (12 pages) |