Bengeo
Hertford
Hertfordshire
SG14 3DE
Secretary Name | Stella Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1997(10 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 02 November 2004) |
Role | Company Director |
Correspondence Address | 51 The Drive Bengeo Hertford SG14 3JE |
Director Name | Mr Michael Edward Huckle |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 1992) |
Role | Electronics Engineer |
Correspondence Address | 7 The Turnstones Rivermount Gravesend Kent DA12 5QH |
Secretary Name | Mr Michael Edward Huckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 7 The Turnstones Rivermount Gravesend Kent DA12 5QH |
Registered Address | Equinox House, Clifton Park Avenue, Clifton Park Shipton Road North Yorkshire YO30 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£254,401 |
Cash | £100 |
Current Liabilities | £578,045 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: the gables 62A bootham york YO3 7BZ (1 page) |
11 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 October 1999 | Return made up to 13/12/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 April 1998 | Return made up to 13/12/97; full list of members (6 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
28 October 1997 | Secretary resigned (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1996 | Return made up to 13/12/94; full list of members (8 pages) |
23 July 1996 | Return made up to 13/12/95; no change of members (6 pages) |
6 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1994 (6 pages) |