Berden
Bishops Stortford
Hertfordshire
CM23 1AY
Secretary Name | Theodore William Rigall West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 29 Doveside Street London Sw3 |
Director Name | Mr Anthony John Wigan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 July 1991) |
Role | Chartered Accountant |
Correspondence Address | 20 Crondace Road London SW6 4BS |
Secretary Name | Mr Anthony John Wigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 July 1991) |
Role | Company Director |
Correspondence Address | 20 Crondace Road London SW6 4BS |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £224,632 |
Net Worth | £13,164 |
Current Liabilities | £2,726,836 |
Latest Accounts | 30 June 1989 (34 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 1999 | Receiver's abstract of receipts and payments (4 pages) |
8 September 1999 | Receiver's abstract of receipts and payments (4 pages) |
11 September 1998 | Receiver's abstract of receipts and payments (4 pages) |
11 September 1998 | Receiver's abstract of receipts and payments (4 pages) |
1 September 1997 | Receiver's abstract of receipts and payments (4 pages) |
1 September 1997 | Receiver's abstract of receipts and payments (4 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
23 October 1996 | Receiver's abstract of receipts and payments (4 pages) |
23 October 1996 | Receiver's abstract of receipts and payments (4 pages) |
23 October 1996 | Receiver's abstract of receipts and payments (4 pages) |
23 October 1996 | Receiver's abstract of receipts and payments (4 pages) |
10 October 1995 | Receiver's abstract of receipts and payments (8 pages) |
10 October 1995 | Receiver's abstract of receipts and payments (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
31 January 1990 | Full accounts made up to 30 June 1989 (10 pages) |
31 January 1990 | Full accounts made up to 30 June 1989 (10 pages) |