Deerfold Birtley
Bucknell
Salop
SY7 0EF
Wales
Director Name | Peter Robert Symonds |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacre Hyde Lane, Danbury Chelmsford CM3 4LW |
Secretary Name | Mr Graham Alan Berry |
---|---|
Nationality | English |
Status | Current |
Appointed | 02 October 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Mount Deerfold Birtley Bucknell Salop SY7 0EF Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7-9 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Net Worth | £1,923,533 |
Cash | £104,470 |
Current Liabilities | £7,015,920 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
12 July 2007 | Dissolved (1 page) |
---|---|
12 April 2007 | Return of final meeting of creditors (1 page) |
24 November 2004 | Appointment of a liquidator (2 pages) |
23 September 2004 | Order of court to wind up (2 pages) |
9 March 2004 | Re-registration of Memorandum and Articles (9 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
9 March 2004 | Application for reregistration from PLC to private (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 41-43 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
18 November 2003 | Certificate of authorisation to commence business and borrow (1 page) |
18 November 2003 | Application to commence business (2 pages) |
7 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
7 October 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
2 October 2003 | Ad 31/03/03--------- £ si 500000@1 (2 pages) |
21 May 2003 | Ad 31/03/03--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
21 May 2003 | Statement of affairs (2 pages) |
21 May 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: langley house park road east finchley london N2 8EX (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: the studio saint nicholas close, elstree herts WD6 3EW (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | Secretary resigned;director resigned (2 pages) |