Roestock Lane, Colney Heath
St. Albans
Hertfordshire
AL4 0QW
Director Name | Julia Elizabeth Robinson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Invicta Cottages Roestock Lane, Colney Heath St. Albans Hertfordshire AL4 0QW |
Secretary Name | Julia Elizabeth Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Invicta Cottages Roestock Lane, Colney Heath St. Albans Hertfordshire AL4 0QW |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 2 Park Lane Leeds West Yorkshire LS3 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2004 | Application for striking-off (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
15 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 March 2002 | Return made up to 13/12/01; full list of members (6 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
8 March 2001 | Nc inc already adjusted 19/02/01 (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New director appointed (6 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: hammond suddards edge (ref:sdw) rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
26 February 2001 | Resolutions
|
22 February 2001 | Company name changed hamsard 2254 LIMITED\certificate issued on 22/02/01 (2 pages) |