HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED
Overview
Company Name | HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03366769 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
PARISLANE LIMITED | May 07, 1997 | May 07, 1997 |
What are the latest accounts for HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2012 |
What is the status of the latest annual return for HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jill Barnes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Collier as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2012 to Jul 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to May 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Zenith Court 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE* on Jun 25, 2012 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Mar 31, 2013 to Jul 31, 2013 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to May 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 14 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2007 | 15 pages | AA |
Who are the officers of HERTFORDSHIRE BUSINESS CENTRE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PUDDEFOOT, Alun Martin | Secretary | 2 Grass Warren AL6 0JJ Tewin Hertfordshire | British | 73036470004 | ||||||
BARNES, Jill | Director | Covert Road Northchurch HP4 3RS Berkhamsted 35 Hertfordshire England | England | British | Interim Chief Executive | 126985570001 | ||||
TANSLEY, Vincent David Paul | Secretary | 81 Sopwell Lane AL1 1RN St Albans Hertfordshire | British | Company Solicitor | 34286550001 | |||||
C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
COLLIER, John Graham | Director | 2 Glebe Avenue MK45 1HS Flitwick Bedfordshire | England | British | Business Development Manager | 73096480001 | ||||
GREEN, Judith Anne | Director | 4 The Pastures AL2 3BJ St. Albans Hertfordshire | United Kingdom | British | Senior Manager | 33403850002 | ||||
PEACOCK, William Eric, Sir | Director | Bury Rise Bovington HP3 0DN Hemel Hempstead Green Fallow Hertfordshire England | England | British | Chief Executive | 134784200001 | ||||
SEGAL, Stewart Michael | Director | 21 Kinghorn Park SL6 7TX Maidenhead Berkshire | United Kingdom | British | Chief Executive | 34672500001 | ||||
C & M REGISTRARS LIMITED | 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