Bishops Stortford
Essex
CM23 5BZ
Director Name | Mrs Sonya Tijjen Bull |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 September 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 200 Heath Row Bishops Stortford Hertfordshire CM23 5BZ |
Secretary Name | Mrs Sonya Tijjen Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 September 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 200 Heath Row Bishops Stortford Hertfordshire CM23 5BZ |
Director Name | Mr Robert Edward Johnson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Sales |
Correspondence Address | Chaileys Chestnut Wood Lane Sittingbourne Kent ME9 8DH |
Secretary Name | Mr Robert Edward Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Sales |
Correspondence Address | Chaileys Chestnut Wood Lane Sittingbourne Kent ME9 8DH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Cammas Hall Farm, Needham Green Hatfield Broad Oak Hertfordshire CM22 7JT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | White Roothing |
Ward | Hatfield Heath |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Application to strike the company off the register (3 pages) |
28 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Director's details changed for Sonya Bull on 1 October 2009 (2 pages) |
28 March 2011 | Director's details changed for Sonya Bull on 1 October 2009 (2 pages) |
28 March 2011 | Director's details changed for Sonya Bull on 1 October 2009 (2 pages) |
28 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2010 | Change of name notice (2 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2010 | Company name changed the sauce co (uk) LTD\certificate issued on 22/11/10
|
22 November 2010 | Company name changed the sauce co (uk) LTD\certificate issued on 22/11/10
|
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2010 | Change of name notice (2 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2009 | Return made up to 09/02/09; no change of members (3 pages) |
23 March 2009 | Return made up to 09/02/09; no change of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
24 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
24 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 200 heath row bishops stortford hertfordshire CM23 5BZ (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 200 heath row bishops stortford hertfordshire CM23 5BZ (1 page) |
29 April 2007 | Return made up to 09/02/07; full list of members; amend (7 pages) |
29 April 2007 | Return made up to 09/02/07; full list of members; amend
|
28 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Ad 09/02/04--------- £ si 98@1 (2 pages) |
21 March 2007 | Ad 09/02/04--------- £ si 98@1 (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: chaileys chesnut wood lane sittingbourne kent ME9 8DH (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: chaileys chesnut wood lane sittingbourne kent ME9 8DH (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 November 2006 | New secretary appointed;new director appointed (1 page) |
24 November 2006 | New secretary appointed;new director appointed (1 page) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 April 2006 | Return made up to 09/02/06; full list of members (7 pages) |
24 April 2006 | Return made up to 09/02/06; full list of members
|
6 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
10 October 2005 | Company name changed new tech eu LTD\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed new tech eu LTD\certificate issued on 10/10/05 (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
8 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
8 March 2005 | Accounts made up to 28 February 2005 (2 pages) |
24 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
24 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 98 sebert road forest gate E7 onh (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 98 sebert road forest gate E7 onh (1 page) |
9 February 2004 | Incorporation (13 pages) |
9 February 2004 | Incorporation (13 pages) |