You are here: bizstats.co.uk > a-z index > 5 list > 57 list

57 High Street (buntingford) Limited HERTFORDSHIRE


57 High Street (Buntingford) Limited was formally closed on 2019-12-17. 57 High Street (buntingford) was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR. The company (formed on 2000-10-18) was run by 6 directors and 1 secretary.
Director Thomas M. who was appointed on 15 April 2008.
Director Roger W. who was appointed on 03 May 2003.
Director Myra S. who was appointed on 03 May 2003.
Moving on to the secretaries, we can name: Peter F. appointed on 18 October 2000.

The company was officially classified as "residents property management" (98000). The latest confirmation statement was sent on 2018-10-18 and last time the accounts were sent was on 31 October 2017. 2015-10-18 was the date of the latest annual return.

57 High Street (buntingford) Limited Address / Contact

Office Address 2 Tower House
Office Address2 Hoddesdon
Town Hertfordshire
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04092044
Date of Incorporation Wed, 18th Oct 2000
Date of Dissolution Tue, 17th Dec 2019
Industry Residents property management
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2019
Account last made up date Tue, 31st Oct 2017
Next confirmation statement due date Fri, 1st Nov 2019
Last confirmation statement dated Thu, 18th Oct 2018

Company staff

Thomas M.

Position: Director

Appointed: 15 April 2008

Roger W.

Position: Director

Appointed: 03 May 2003

Myra S.

Position: Director

Appointed: 03 May 2003

Glenys M.

Position: Director

Appointed: 17 January 2003

Peter F.

Position: Secretary

Appointed: 18 October 2000

Peter F.

Position: Director

Appointed: 18 October 2000

Sandra F.

Position: Director

Appointed: 18 October 2000

Margaret M.

Position: Director

Appointed: 24 August 2001

Resigned: 10 June 2005

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 October 2000

Resigned: 18 October 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2000

Resigned: 18 October 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
Free Download (1 page)

Company search

Advertisements