Hitchin
Hertfordshire
SG4 9RE
Secretary Name | Mr David Ronald McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merevale 41 Benslow Lane Hitchin Hertfordshire SG4 9RE |
Director Name | Mr David Ronald McIntosh |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Merevale 41 Benslow Lane Hitchin Hertfordshire SG4 9RE |
Secretary Name | Mrs Catherine Morrison McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merevale 41 Benslow Lane Hitchin Hertfordshire SG4 9RE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Application for striking-off (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 September 2001 | Return made up to 20/07/01; full list of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 17-21A saint ronans road whitley bay tyne & wear NE25 8AX (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |