Bengeo
Hertford
Hertfordshire
SG14 3LG
Director Name | Stephen James Machin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(same day as company formation) |
Role | Personal Trainer |
Correspondence Address | 8 Gosselin Road Bengeo Hertford Hertfordshire SG14 3LG |
Director Name | Barry John Healing |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2001) |
Role | Marketing |
Correspondence Address | Orchard Leigh Hailey Lane Hailey Hertford Hertfordshire SG13 7NY |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £147,926 |
Gross Profit | £135,400 |
Net Worth | -£30,062 |
Cash | £1,000 |
Current Liabilities | £44,006 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
14 November 2004 | Dissolved (1 page) |
---|---|
14 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
13 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Statement of affairs (6 pages) |
8 August 2003 | Appointment of a voluntary liquidator (1 page) |
28 July 2003 | Resolutions
|
28 July 2003 | Appointment of a voluntary liquidator (1 page) |
28 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2003 (2 pages) |
28 July 2003 | Notice of completion of voluntary arrangement (3 pages) |
3 February 2003 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
3 February 2003 | Moratorium end 28/01/03 (1.14) (1 page) |
8 January 2003 | Moratorium start 02/01/03 (1.11) (1 page) |
6 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
22 November 2001 | Director resigned (1 page) |
7 March 2001 | Accounting reference date extended from 28/02/01 to 27/08/01 (1 page) |
6 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
26 October 2000 | Memorandum and Articles of Association (15 pages) |
16 October 2000 | Company name changed maxi tan LIMITED\certificate issued on 17/10/00 (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Ad 28/02/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
6 March 2000 | Resolutions
|
1 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (16 pages) |