Little Amwell
Hertford Heath
Hertfordshire
SG13 7QY
Director Name | Mr Marc Boulden |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Colville Cottages White Roding Great Dunmow Essex CM6 1RQ |
Director Name | Gary Hollister |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2008) |
Role | Commercial Manager |
Correspondence Address | 43 Peldon Road Abberton Essex CO5 7PB |
Director Name | Mr William Timpson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Enjakes Close Stevenage Hertfordshire SG2 8BG |
Secretary Name | Gary Hollister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 43 Peldon Road Abberton Essex CO5 7PB |
Director Name | Mr Nicholas Robert Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Uplands Road Kenley Surrey CR8 5EE |
Secretary Name | Mr Nicholas Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Uplands Road Kenley Surrey CR8 5EE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2007 | Application for striking-off (1 page) |
16 August 2006 | Return made up to 17/02/06; full list of members (8 pages) |
9 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 August 2005 | Ad 19/05/05--------- £ si 425007@1=425007 £ ic 1/425008 (2 pages) |
19 August 2005 | Statement of affairs (13 pages) |
19 July 2005 | Particulars of mortgage/charge (5 pages) |
15 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
15 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | Resolutions
|
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Particulars of mortgage/charge (5 pages) |
23 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
29 April 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 March 2005 | Resolutions
|
17 February 2005 | Incorporation (30 pages) |