HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED

HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03366769
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED located?

    Registered Office Address
    Biopark
    Broadwater Road
    AL7 3AX Welwyn Garden City
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARISLANE LIMITEDMay 07, 1997May 07, 1997

    What are the latest accounts for HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What is the status of the latest annual return for HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2013

    Statement of capital on Jun 19, 2013

    • Capital: GBP 2
    SH01

    Appointment of Jill Barnes as a director

    2 pagesAP01

    Termination of appointment of John Collier as a director

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2012

    6 pagesAA

    Previous accounting period extended from Mar 31, 2012 to Jul 31, 2012

    1 pagesAA01

    Annual return made up to May 07, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Zenith Court 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE* on Jun 25, 2012

    1 pagesAD01

    Current accounting period extended from Mar 31, 2013 to Jul 31, 2013

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to May 07, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to May 07, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    15 pagesAA

    Who are the officers of HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUDDEFOOT, Alun Martin
    2 Grass Warren
    AL6 0JJ Tewin
    Hertfordshire
    Secretary
    2 Grass Warren
    AL6 0JJ Tewin
    Hertfordshire
    British73036470004
    BARNES, Jill
    Covert Road
    Northchurch
    HP4 3RS Berkhamsted
    35
    Hertfordshire
    England
    Director
    Covert Road
    Northchurch
    HP4 3RS Berkhamsted
    35
    Hertfordshire
    England
    EnglandBritishInterim Chief Executive126985570001
    TANSLEY, Vincent David Paul
    81 Sopwell Lane
    AL1 1RN St Albans
    Hertfordshire
    Secretary
    81 Sopwell Lane
    AL1 1RN St Albans
    Hertfordshire
    BritishCompany Solicitor34286550001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    COLLIER, John Graham
    2 Glebe Avenue
    MK45 1HS Flitwick
    Bedfordshire
    Director
    2 Glebe Avenue
    MK45 1HS Flitwick
    Bedfordshire
    EnglandBritishBusiness Development Manager73096480001
    GREEN, Judith Anne
    4 The Pastures
    AL2 3BJ St. Albans
    Hertfordshire
    Director
    4 The Pastures
    AL2 3BJ St. Albans
    Hertfordshire
    United KingdomBritishSenior Manager33403850002
    PEACOCK, William Eric, Sir
    Bury Rise
    Bovington
    HP3 0DN Hemel Hempstead
    Green Fallow
    Hertfordshire
    England
    Director
    Bury Rise
    Bovington
    HP3 0DN Hemel Hempstead
    Green Fallow
    Hertfordshire
    England
    EnglandBritishChief Executive134784200001
    SEGAL, Stewart Michael
    21 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    Director
    21 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    United KingdomBritishChief Executive34672500001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0