The Ford, Little Hadham
Bishops Stortford
Herts
SG11 2PW
Director Name | Mrs Sandra Margaret Humphrey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ford House The Ford, Little Hadham Bishops Stortford Hertfordshire SG11 2PW |
Secretary Name | Mrs Sandra Margaret Humphrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ford House The Ford, Little Hadham Bishops Stortford Hertfordshire SG11 2PW |
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 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Ware Hertfordshire SG12 9PY on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Ware Hertfordshire SG12 9PY on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Ware Hertfordshire SG12 9PY on 8 July 2010 (1 page) |
8 March 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
23 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
18 September 2007 | Incorporation (15 pages) |
18 September 2007 | Incorporation (15 pages) |