Broxbourne
Hertfordshire
EN10 7DQ
Director Name | Mr Simon Anthony Flisher |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 303, East Wing, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | David Paul Howard |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 212, East Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Carmelo Antonio Marino |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 303, East Wing, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr William Arthur Balderson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Bio Diesel Maker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harrowby Lane Grantham Lincolnshire NG31 9HX |
Secretary Name | Alison Balderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Harrowby Lane Grantham Lincolnshire NG31 9HX |
Director Name | Miss Wanda Elizabeth Bennett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 High Road Broxbourne Hertfordshire EN10 7DQ |
Registered Address | Suite 212 East Wing Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Registered office address changed from Suite 303, East Wing, Sterling House Langston Road Loughton Essex IG10 3TS on 21 June 2010 (3 pages) |
21 June 2010 | Registered office address changed from Suite 303, East Wing, Sterling House Langston Road Loughton Essex IG10 3TS on 21 June 2010 (3 pages) |
8 June 2010 | Appointment of David Paul Howard as a director (3 pages) |
8 June 2010 | Appointment of David Paul Howard as a director (3 pages) |
24 May 2010 | Appointment of Mr Carmelo Antonio Marino as a director (3 pages) |
24 May 2010 | Appointment of Mr Carmelo Antonio Marino as a director (3 pages) |
21 May 2010 | Termination of appointment of Wanda Bennett as a director (2 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
21 May 2010 | Registered office address changed from 142 High Road Broxbourne Herts EN10 7DQ on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from 142 High Road Broxbourne Herts EN10 7DQ on 21 May 2010 (2 pages) |
21 May 2010 | Appointment of Mr Simon Anthony Flisher as a director (3 pages) |
21 May 2010 | Termination of appointment of Wanda Bennett as a director (2 pages) |
21 May 2010 | Appointment of Mr Simon Anthony Flisher as a director (3 pages) |
18 May 2009 | Director appointed wanda elizabeth bennett (2 pages) |
18 May 2009 | Director appointed wanda elizabeth bennett (2 pages) |
12 May 2009 | Secretary appointed carmelo antonio marino (2 pages) |
12 May 2009 | Secretary appointed carmelo antonio marino (2 pages) |
12 May 2009 | Appointment terminated director william balderson (1 page) |
12 May 2009 | Appointment Terminated Secretary alison balderson (1 page) |
12 May 2009 | Appointment terminated secretary alison balderson (1 page) |
12 May 2009 | Appointment Terminated Director william balderson (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from tattershall house 19 st catherine's road grantham lincolnshire NG31 6TT (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from tattershall house 19 st catherine's road grantham lincolnshire NG31 6TT (1 page) |
23 April 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
23 April 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
16 April 2009 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
16 April 2009 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
14 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
2 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
27 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from tower house associates 139 station road beeston nottingham NG9 2AZ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from tower house associates 139 station road beeston nottingham NG9 2AZ (1 page) |
2 April 2007 | Incorporation (17 pages) |
2 April 2007 | Incorporation (17 pages) |