Bishops Stortford
Hertfordshire
CM23 3JJ
Secretary Name | Colin William Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 July 2012) |
Role | Company Director |
Correspondence Address | 26 Leat Close Sawbridgeworth Hertfordshire CM21 9LZ |
Director Name | Mr Michael Topping |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Security Adviser |
Country of Residence | England |
Correspondence Address | 40 Ulster Avenue Shoeburyness Southend On Sea Essex SS3 9HN |
Secretary Name | Mrs Diane Topping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Ulster Avenue Shoeburyness Southend On Sea SS3 9HL |
Registered Address | The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Year | 2014 |
---|---|
Net Worth | £12,992 |
Current Liabilities | £23,816 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page) |
8 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for William Donald Parsons on 26 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for William Donald Parsons on 26 March 2010 (2 pages) |
9 April 2010 | Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED on 9 April 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
5 February 2008 | Company name changed r and d special projects LIMITED\certificate issued on 05/02/08 (2 pages) |
5 February 2008 | Company name changed r and d special projects LIMITED\certificate issued on 05/02/08 (2 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
24 March 2006 | Incorporation (30 pages) |
24 March 2006 | Incorporation (30 pages) |